Company NameArk Pallets And Fencing Limited
DirectorsBenjamin Jones and Jayne Louise Smith
Company StatusActive
Company Number04711324
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Benjamin Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years after company formation)
Appointment Duration19 years, 1 month
RolePallet Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Sidings
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
Secretary NameMr Benjamin Jones
NationalityBritish
StatusCurrent
Appointed01 October 2006(3 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Towngate
Northowram
Halifax
West Yorkshire
HX3 7DX
Director NameMiss Jayne Louise Smith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2018(14 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sidings
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
Director NameReginald Jones
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Russell Avenue
Queensbury
Bradford
W Yorks
BD13 2AL
Secretary NamePatrick Stephen Green
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Keighley Road
Cullingworth
Bradford
West Yorkshire
BD13 5JB
Director NameJoan Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 month after company formation)
Appointment Duration20 years, 9 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Russell Avenue
Queensbury
Bradford
West Yorkshire
BD13 2AL
Director NamePatrick Stephen Green
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 March 2007)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Keighley Road
Cullingworth
Bradford
West Yorkshire
BD13 5JB

Contact

Websitearkpalletsandfencing.co.uk
Telephone01422 411191
Telephone regionHalifax

Location

Registered AddressThe Sidings
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Benjamin Jones
90.00%
Ordinary
10 at £1Joan Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£38,749
Current Liabilities£103,333

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

12 September 2015Delivered on: 22 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 January 2012Delivered on: 11 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
11 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the south of holdsworth road holmfield halifax west yorkshire t/n WYK664570,together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with updates (5 pages)
28 February 2024Termination of appointment of Joan Jones as a director on 29 January 2024 (1 page)
7 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
29 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
23 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
23 February 2018Appointment of Miss Jayne Louise Smith as a director on 23 February 2018 (2 pages)
23 February 2018Change of details for Mr Benjamin Jones as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Benjamin Jones on 23 February 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 September 2015Registration of charge 047113240003, created on 12 September 2015 (43 pages)
22 September 2015Registration of charge 047113240003, created on 12 September 2015 (43 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 March 2011Termination of appointment of Reginald Jones as a director (1 page)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Termination of appointment of Reginald Jones as a director (1 page)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 March 2010Director's details changed for Benjamin Jones on 31 October 2009 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Reginald Jones on 31 October 2009 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Joan Jones on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Joan Jones on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Benjamin Jones on 31 October 2009 (2 pages)
26 March 2010Director's details changed for Reginald Jones on 31 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
2 June 2009Return made up to 17/03/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 April 2008Return made up to 17/03/08; full list of members (7 pages)
5 April 2008Return made up to 17/03/08; full list of members (7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
14 June 2007Return made up to 17/03/07; full list of members (8 pages)
14 June 2007Return made up to 17/03/07; full list of members (8 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: taglock works, elland road brighouse w yorks HD6 2RG (1 page)
13 April 2007Registered office changed on 13/04/07 from: taglock works, elland road brighouse w yorks HD6 2RG (1 page)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
24 March 2006Return made up to 17/03/06; full list of members (7 pages)
24 March 2006Return made up to 17/03/06; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 July 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
18 May 2004Return made up to 25/03/04; full list of members (7 pages)
18 May 2004Return made up to 25/03/04; full list of members (7 pages)
29 June 2003New director appointed (2 pages)
29 June 2003New director appointed (2 pages)
25 March 2003Incorporation (10 pages)
25 March 2003Incorporation (10 pages)