Company NameRentpro Capital Limited
DirectorsDavid William Pethick and David Moor
Company StatusActive
Company Number04449366
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Previous NameAeromatix Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David William Pethick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Main Street
North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameMr David Moor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressLittlebeck 15 Sands Lane
Ellerker
Brough
East Yorkshire
HU15 2DR
Secretary NameMr David William Pethick
NationalityBritish
StatusCurrent
Appointed25 July 2002(1 month, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Lodge Main Street
North Dalton
Driffield
East Yorkshire
YO25 9XA
Director NameBernadette Mary Pope
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address34 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
Director NameAlexander Simpson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 2 65 Acomb Road
York
Yorkshire
YO24 4EP
Secretary NameBernadette Mary Pope
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address34 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
Director NameJohn Emmett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2010)
RoleCompany Director
Correspondence AddressArden House
6 High Street
Tutbury
Staffordshire
DE13 9LP

Contact

Websiteaeromatix.com

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

625k at £1David Moor
25.00%
Ordinary
625k at £1David William Pethick
25.00%
Ordinary
625k at £1Elizabeth Ann Moor
25.00%
Ordinary
625k at £1Pamela Jill Pethick
25.00%
Ordinary

Financials

Year2014
Net Worth£2,630,620
Cash£50,827
Current Liabilities£128,981

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

8 March 2007Delivered on: 13 March 2007
Satisfied on: 22 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3 the nursery berristow lane south normanton derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 August 2005Delivered on: 17 August 2005
Satisfied on: 13 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a denby works upper marehay ripley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 August 2002Delivered on: 17 August 2002
Satisfied on: 22 September 2014
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 14 December 2023 with updates (5 pages)
22 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (5 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2021Confirmation statement made on 14 December 2021 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 January 2021Confirmation statement made on 14 December 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 June 2016Accounts made up to 31 December 2015 (8 pages)
8 June 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
8 June 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,500,000
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,500,000
(5 pages)
11 August 2015Director's details changed for Mr David Moor on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr David Moor on 11 August 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,500,000
(5 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,500,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 September 2014Satisfaction of charge 1 in full (1 page)
22 September 2014Satisfaction of charge 3 in full (2 pages)
22 September 2014Satisfaction of charge 1 in full (1 page)
22 September 2014Satisfaction of charge 3 in full (2 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,500,000
(5 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,500,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
13 July 2010Termination of appointment of John Emmett as a director (1 page)
13 July 2010Termination of appointment of John Emmett as a director (1 page)
24 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
24 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed aeromatix LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed aeromatix LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
9 July 2009Full accounts made up to 30 September 2008 (21 pages)
9 July 2009Full accounts made up to 30 September 2008 (21 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (21 pages)
31 July 2008Full accounts made up to 30 September 2007 (21 pages)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
19 December 2007Return made up to 15/12/07; full list of members (3 pages)
2 August 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
2 August 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
2 January 2007Return made up to 15/12/06; full list of members (3 pages)
26 July 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
26 July 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
12 January 2006Return made up to 15/12/05; no change of members (2 pages)
12 January 2006Return made up to 15/12/05; no change of members (2 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
8 July 2005Registered office changed on 08/07/05 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
8 July 2005Registered office changed on 08/07/05 from: swabys yard walkergate beverley east yorkshire HU17 9BZ (1 page)
5 July 2005Accounts for a medium company made up to 30 September 2004 (22 pages)
5 July 2005Accounts for a medium company made up to 30 September 2004 (22 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
17 June 2004Return made up to 27/05/04; full list of members (7 pages)
31 March 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
31 March 2004Accounts for a medium company made up to 30 September 2003 (21 pages)
6 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
5 December 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
4 December 2002Ad 19/11/02--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2002Ad 19/11/02--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
4 December 2002£ nc 2000000/2500000 19/11/02 (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 December 2002£ nc 2000000/2500000 19/11/02 (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Ad 14/08/02--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: walker morris solicitors kings court 12 king street leeds LS1 2HL (1 page)
28 August 2002Ad 14/08/02--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
28 August 2002Nc inc already adjusted 14/08/02 (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2002Nc inc already adjusted 14/08/02 (1 page)
28 August 2002Registered office changed on 28/08/02 from: walker morris solicitors kings court 12 king street leeds LS1 2HL (1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
11 June 2002Company name changed PET442 LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed PET442 LIMITED\certificate issued on 11/06/02 (2 pages)
28 May 2002Incorporation (21 pages)
28 May 2002Incorporation (21 pages)