Company NamePCC (Yorkshire) Limited
DirectorPhillip Colin Wright
Company StatusActive
Company Number04389064
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 2 months ago)
Previous NameP C Fencing & Landscaping Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Phillip Colin Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleFence Erector Landscaper
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Secretary NameChristine June Wright
NationalityBritish
StatusResigned
Appointed01 May 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressRed Roofs
23 Ackton Lane
North Featherstone
West Yorkshire
WF7 6AP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01977 557200
Telephone regionPontefract

Location

Registered AddressUnit 5
Hightown Industrial Estate
Lumley Street Castleford
West Yorkshire
WF10 5LN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Financials

Year2013
Net Worth£652,696
Cash£12,024
Current Liabilities£70,017

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

24 April 2017Delivered on: 24 April 2017
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 32 lumley street, castleford and registered at hm land registry under title number WYK432947 (the "property").
Outstanding
23 September 2016Delivered on: 27 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the omnibus, throstle road north, leeds, LS10 4AD and registered at land registry under title number WYK705387.
Outstanding
8 September 2016Delivered on: 9 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Debenture.
Outstanding
8 September 2016Delivered on: 9 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as hightown industrial estate, lumley street, castleford, WF10 5LN and registered at land registry under title number WYK638587.
Outstanding
8 September 2016Delivered on: 9 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 12 apartments formerly known as the hightown pub, lumley street, castleford, WF10 5LN and registered at land registry under title number WYK248807.
Outstanding
8 September 2016Delivered on: 9 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the black bull, lumley street, castleford, WF10 5LN and registered at land registry under title number WYK498497.
Outstanding
21 September 2015Delivered on: 8 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hightown industrial estate. Lumley street. Castelford.
Outstanding
19 August 2015Delivered on: 28 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 May 2002Delivered on: 10 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as hightown foundry rhodes street castleford; WYK638587.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
23 February 2023Satisfaction of charge 043890640008 in full (1 page)
23 February 2023Satisfaction of charge 043890640009 in full (1 page)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
18 November 2022Change of details for Mr Phillip Colin Wright as a person with significant control on 15 November 2022 (2 pages)
18 November 2022Cessation of Christine Wright as a person with significant control on 15 November 2022 (1 page)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
27 June 2022All of the property or undertaking has been released from charge 043890640008 (1 page)
27 June 2022All of the property or undertaking has been released from charge 043890640009 (1 page)
27 June 2022All of the property or undertaking has been released from charge 043890640005 (1 page)
24 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 June 2020Director's details changed for Mr Phillip Colin Wright on 10 June 2020 (2 pages)
26 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 January 2019Termination of appointment of Christine June Wright as a secretary on 31 December 2018 (1 page)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Registration of charge 043890640009, created on 24 April 2017 (15 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 November 2016Satisfaction of charge 043890640003 in full (1 page)
1 November 2016Satisfaction of charge 043890640002 in full (1 page)
1 November 2016Satisfaction of charge 043890640003 in full (1 page)
1 November 2016Satisfaction of charge 043890640002 in full (1 page)
27 September 2016Registration of charge 043890640008, created on 23 September 2016 (16 pages)
27 September 2016Registration of charge 043890640008, created on 23 September 2016 (16 pages)
9 September 2016Registration of charge 043890640004, created on 8 September 2016 (15 pages)
9 September 2016Registration of charge 043890640007, created on 8 September 2016 (17 pages)
9 September 2016Registration of charge 043890640006, created on 8 September 2016 (15 pages)
9 September 2016Registration of charge 043890640007, created on 8 September 2016 (17 pages)
9 September 2016Registration of charge 043890640006, created on 8 September 2016 (15 pages)
9 September 2016Registration of charge 043890640005, created on 8 September 2016 (15 pages)
9 September 2016Registration of charge 043890640004, created on 8 September 2016 (15 pages)
9 September 2016Registration of charge 043890640005, created on 8 September 2016 (15 pages)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Satisfaction of charge 1 in full (1 page)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
27 January 2016Company name changed p c fencing & landscaping LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
27 January 2016Company name changed p c fencing & landscaping LIMITED\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-26
(3 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 October 2015Registration of charge 043890640003, created on 21 September 2015 (40 pages)
8 October 2015Registration of charge 043890640003, created on 21 September 2015 (40 pages)
28 August 2015Registration of charge 043890640002, created on 19 August 2015 (45 pages)
28 August 2015Registration of charge 043890640002, created on 19 August 2015 (45 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Phillip Colin Wright on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Phillip Colin Wright on 17 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
30 March 2009Return made up to 07/03/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
11 March 2008Return made up to 07/03/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 07/03/06; full list of members (6 pages)
21 March 2006Return made up to 07/03/06; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 07/03/05; full list of members (6 pages)
4 April 2005Return made up to 07/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 March 2004Return made up to 07/03/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2002Particulars of mortgage/charge (3 pages)
10 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 12 york place leeds LS1 2DS (1 page)
15 May 2002Registered office changed on 15/05/02 from: 12 york place leeds LS1 2DS (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
7 March 2002Incorporation (16 pages)
7 March 2002Incorporation (16 pages)