Company NameP & D Fasteners Limited
DirectorDavid Hawley
Company StatusActive
Company Number04190252
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Hawley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Intake Lane
Barnsley
S75 2HU
Secretary NameHazel Hawley
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Cotswold Close
Pogmoor
Barnsley
South Yorkshire
S75 2HN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitepanddfasteners.co.uk
Telephone01226 388899
Telephone regionBarnsley

Location

Registered AddressUnit 11 Nursery Units
Mapplewll Drive Off Blacker Road
Mapplewell
Barnsley
S75 6BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Shareholders

90 at £1David Hawley
90.00%
Ordinary
10 at £1Hazel Hawley
10.00%
Ordinary

Financials

Year2014
Net Worth£2,942
Cash£5,813
Current Liabilities£82,595

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

2 April 2008Delivered on: 9 April 2008
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

Filing History

22 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Director's details changed for David Hawley on 12 April 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Director's details changed for David Hawley on 12 April 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Hawley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David Hawley on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Hawley on 7 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
18 June 2009Return made up to 29/03/09; full list of members (3 pages)
18 June 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 November 2008Return made up to 29/03/08; full list of members (6 pages)
28 November 2008Return made up to 29/03/08; full list of members (6 pages)
28 October 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 October 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 October 2007Amended accounts made up to 30 April 2006 (9 pages)
29 October 2007Amended accounts made up to 30 April 2006 (9 pages)
22 May 2007Return made up to 29/03/07; full list of members (6 pages)
22 May 2007Return made up to 29/03/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2005 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
18 May 2006Return made up to 29/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(6 pages)
9 March 2006Return made up to 29/03/05; full list of members (6 pages)
9 March 2006Return made up to 29/03/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 29/03/04; full list of members (6 pages)
22 June 2004Return made up to 29/03/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 29/03/03; full list of members (6 pages)
20 May 2003Return made up to 29/03/03; full list of members (6 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 May 2002Return made up to 29/03/02; full list of members (6 pages)
2 May 2002Return made up to 29/03/02; full list of members (6 pages)
1 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
1 May 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)