Company NamePondermatters Limited
DirectorNigel Brent Fitzpatrick
Company StatusActive
Company Number03787835
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Brent Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(3 weeks, 6 days after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameAlexander Nicholas Fitzpatrick
NationalityBritish
StatusCurrent
Appointed31 January 2005(5 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address21 Colston Close
Bradford
West Yorkshire
BD8 0BN
Secretary NameMr Richard Dawson South
NationalityBritish
StatusResigned
Appointed08 July 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Bank 2 Cornmill Lane
Bardsey
Leeds
West Yorkshire
LS17 9EQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£83,963
Cash£86
Current Liabilities£119,472

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 August 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Notification of Alexander Nicholas Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 June 2017Notification of Alexander Nicholas Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10
(6 pages)
2 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 July 2014Registered office address changed from 21 Colston Close Bradford West Yorkshire BD8 0BN United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 21 Colston Close Bradford West Yorkshire BD8 0BN United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
8 July 2014Registered office address changed from 21 Colston Close Bradford West Yorkshire BD8 0BN United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
30 June 2014Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Nigel Brent Fitzpatrick on 11 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Secretary's details changed for Alexander Nicholas Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Secretary's details changed for Alexander Nicholas Fitzpatrick on 19 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Nigel Brent Fitzpatrick on 19 November 2013 (2 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Nigel Brent Fitzpatrick on 17 February 2011 (2 pages)
3 March 2011Director's details changed for Mr Nigel Brent Fitzpatrick on 17 February 2011 (2 pages)
2 March 2011Registered office address changed from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 153 Sunbridge Road Bradford West Yorkshire BD1 2NU on 2 March 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 11 June 2009 with a full list of shareholders (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 11/06/08; no change of members (6 pages)
15 September 2008Return made up to 11/06/08; no change of members (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Return made up to 11/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2006Return made up to 11/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Return made up to 11/06/05; full list of members (2 pages)
1 August 2005Return made up to 11/06/05; full list of members (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Return made up to 11/06/04; full list of members (6 pages)
23 June 2004Return made up to 11/06/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Return made up to 11/06/03; full list of members (6 pages)
31 July 2003Return made up to 11/06/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Registered office changed on 31/12/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002Registered office changed on 31/12/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page)
12 August 2002Return made up to 11/06/02; full list of members (6 pages)
12 August 2002Return made up to 11/06/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Registered office changed on 15/06/00 from: 6 park square east leeds west yorkshire LS1 2LX (1 page)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: 6 park square east leeds west yorkshire LS1 2LX (1 page)
15 June 2000Return made up to 11/06/00; full list of members (6 pages)
23 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: 12 york place leeds LS1 2DS (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 12 york place leeds LS1 2DS (1 page)
11 June 1999Incorporation (18 pages)
11 June 1999Incorporation (18 pages)