Company NamePomfret Developments Limited
Company StatusDissolved
Company Number05057875
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMatthew David Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Hartley Park Avenue
Pontefract
W Yorks
WF8 4AW
Director NameMr David Leonard Sykes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables 106 Pontefract Road
Purston
Pontefract
West Yorkshire
WF7 5AP
Director NameMr Richard Tom Sykes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 37 Ackworth Road
Purston
Pontefract
West Yorkshire
WF7 5LN
Director NameJefferson Wright
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Chatsworth Avenue
Pontefract
West Yorkshire
WF8 2UP
Secretary NameMatthew David Smith
NationalityBritish
StatusClosed
Appointed12 May 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18a Hartley Park Avenue
Pontefract
W Yorks
WF8 4AW
Director NameDavid John Close
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Portland Croft
Parkside
Pontefract
West Yorkshire
WF8 4SN
Director NameDavid Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hartley Park Avenue
Pontefract
West Yorkshire
WF8 4AW
Secretary NameChristine Bridget Smith
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Love Lane
Pontefract
West Yorkshire
WF9 4AN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House, Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,783
Cash£2,530
Current Liabilities£435,016

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

1 June 2012Delivered on: 9 June 2012
Persons entitled: Andrew Spencer Rowley

Classification: Legal charge
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at quarry service staton wakefield road pontefract and land adjoining wakefield road pontefract t/nos WYK652260, WYK150485 and WYK941369.
Outstanding
1 June 2012Delivered on: 9 June 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a quarry service station wakefield road pontefract and land and buildings on the north side of wakefield road pontefract t/no WYK150485, WYK652260 and WYK941369 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
13 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
14 May 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 April 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 November 2018Termination of appointment of David Smith as a director on 14 January 2018 (1 page)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
(9 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
(9 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(9 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(9 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(9 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(9 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Director's details changed for Richard Tom Sykes on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for David Leonard Sykes on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Matthew David Smith on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Matthew David Smith on 1 October 2009 (2 pages)
4 March 2010Director's details changed for David Leonard Sykes on 1 October 2009 (2 pages)
4 March 2010Director's details changed for David Leonard Sykes on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Richard Tom Sykes on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Matthew David Smith on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Richard Tom Sykes on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (6 pages)
5 March 2009Return made up to 27/02/09; full list of members (6 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
17 July 2008Return made up to 27/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2008Return made up to 27/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 March 2007Return made up to 27/02/07; full list of members (9 pages)
15 March 2007Return made up to 27/02/07; full list of members (9 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
21 April 2006Return made up to 27/02/06; full list of members (10 pages)
21 April 2006Return made up to 27/02/06; full list of members (10 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
3 April 2004Ad 08/03/04--------- £ si 5@1=5 £ ic 1/6 (3 pages)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2004Ad 08/03/04--------- £ si 5@1=5 £ ic 1/6 (3 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
27 February 2004Incorporation (11 pages)
27 February 2004Incorporation (11 pages)