Company NameProducts Of Distinction Limited
DirectorsHelen Athey and Alexander Peter William Beesley Duguid
Company StatusActive
Company Number04685339
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameJenny Suzanne Hicks
NationalityBritish
StatusCurrent
Appointed01 November 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleAdministrator Demonstrator
Correspondence Address57 Hare Park Lane
Liversedge
West Yorkshire
WF15 8EH
Director NameMrs Helen Athey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Qbm Business Park Geldard Road
Birstall
Batley
West Yorkshire
WF17 9QD
Director NameMr Alexander Peter William Beesley Duguid
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Qbm Business Park Geldard Road
Birstall
Batley
West Yorkshire
WF17 9QD
Director NameMr Philip Graham Beesley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleDirector General Manager
Country of ResidenceEngland
Correspondence AddressLittle Court
Upper Lane, Little Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Secretary NameMargaret Beesley
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Court
Upper Lane, Little Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Director NameMrs Margaret Beesley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Upper Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2 Qbm Business Park Geldard Road
Birstall
Batley
West Yorkshire
WF17 9QD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£15,951
Cash£4,982
Current Liabilities£152,009

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

5 May 2003Delivered on: 9 May 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
15 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
23 February 2023Termination of appointment of Jenny Suzanne Hicks as a secretary on 19 February 2023 (1 page)
13 September 2022Director's details changed for Mrs Helen Athey on 13 September 2022 (2 pages)
12 September 2022Cessation of Philip Graham Beesley as a person with significant control on 20 July 2022 (1 page)
12 September 2022Notification of Helen Athey as a person with significant control on 20 July 2022 (2 pages)
12 September 2022Cessation of Margaret Beesley as a person with significant control on 20 July 2022 (1 page)
12 September 2022Termination of appointment of Philip Graham Beesley as a director on 20 July 2022 (1 page)
12 September 2022Notification of Alexander Peter William Beesley Dugiud as a person with significant control on 20 July 2022 (2 pages)
11 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
20 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
28 March 2022Appointment of Mr Alexander Peter William Beesley Duguid as a director on 15 March 2022 (2 pages)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 March 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
27 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
31 March 2020Appointment of Mrs Helen Athey as a director on 16 February 2020 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Margaret Beesley as a director on 4 December 2019 (1 page)
26 July 2019Director's details changed (2 pages)
14 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 July 2018Registered office address changed from Little Court, Upper Lane Gomersal Cleckheaton West Yorkshire BD19 4JF to Unit 2 Qbm Business Park Geldard Road Birstall Batley West Yorkshire WF17 9QD on 18 July 2018 (1 page)
12 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
11 May 2017Appointment of Mrs Margaret Beesley as a director on 6 April 2016 (2 pages)
11 May 2017Appointment of Mrs Margaret Beesley as a director on 6 April 2016 (2 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Secretary's details changed for Jenny Suzanne Hicks on 1 March 2016 (1 page)
9 March 2016Secretary's details changed for Jenny Suzanne Hicks on 1 March 2016 (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Jenny Suzanne Hicks on 3 May 2010 (2 pages)
9 March 2011Secretary's details changed for Jenny Suzanne Hicks on 3 May 2010 (2 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Jenny Suzanne Hicks on 3 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Director's details changed for Philip Graham Beesley on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Philip Graham Beesley on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Philip Graham Beesley on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
16 April 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
6 March 2008Return made up to 04/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: unit 2 qbm business park gelderd road birstall w yorkshire WF17 9QD (1 page)
12 March 2007Registered office changed on 12/03/07 from: unit 2 qbm business park gelderd road birstall w yorkshire WF17 9QD (1 page)
5 October 2006Registered office changed on 05/10/06 from: little court upper lane, little gomersal cleckheaton west yorkshire BD19 4JF (1 page)
5 October 2006Registered office changed on 05/10/06 from: little court upper lane, little gomersal cleckheaton west yorkshire BD19 4JF (1 page)
31 March 2006Return made up to 04/03/06; full list of members (6 pages)
31 March 2006Return made up to 04/03/06; full list of members (6 pages)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
26 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
26 October 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
15 March 2005Return made up to 04/03/05; full list of members (6 pages)
15 March 2005Return made up to 04/03/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
12 August 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
25 July 2003Ad 15/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2003Ad 15/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
9 May 2003Particulars of mortgage/charge (7 pages)
23 March 2003Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)