Company NamePandacat Limited
DirectorsAlison Hanson and Peter David Hanson
Company StatusActive
Company Number05077441
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Previous NameMBD Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Alison Hanson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Low Petergate
York
YO1 7HT
Director NameMr Peter David Hanson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Low Petergate
York
YO1 7HT
Secretary NameMrs Alison Hanson
StatusCurrent
Appointed27 August 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address45 Low Petergate
York
YO1 7HT
Director NameAnthony John Tarpey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressArabesque House
Monks Cross Drive Huntington
York
YO32 9GW
Secretary NameMr Craig Stuart Manson
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Farm Moor Lane
Catterton
Tadcaster
LS24 8DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethecatgallery.co.uk
Telephone01609 083631
Telephone regionNorthallerton

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alison Hanson
50.00%
Ordinary
1 at £1Peter David Hanson
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,424
Cash£75,979
Current Liabilities£318,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

22 June 2012Delivered on: 4 July 2012
Persons entitled: National Westminster 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: 10 redeness street york t/no NYK171943 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
22 May 2012Delivered on: 24 May 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 December 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 31 December 2018 (1 page)
27 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Secretary's details changed for Mrs Alison Hanson on 1 April 2014 (1 page)
15 April 2014Director's details changed for Mr Peter David Hanson on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Alison Hanson on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Peter David Hanson on 1 April 2014 (2 pages)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Director's details changed for Mr Peter David Hanson on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Alison Hanson on 1 April 2014 (2 pages)
15 April 2014Secretary's details changed for Mrs Alison Hanson on 1 April 2014 (1 page)
15 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Director's details changed for Mrs Alison Hanson on 1 April 2014 (2 pages)
15 April 2014Secretary's details changed for Mrs Alison Hanson on 1 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
14 April 2013Director's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages)
14 April 2013Director's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages)
14 April 2013Secretary's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages)
14 April 2013Director's details changed for Mr Peter David Hanson on 1 October 2012 (2 pages)
14 April 2013Director's details changed for Mr Peter David Hanson on 1 October 2012 (2 pages)
14 April 2013Director's details changed for Mr Peter David Hanson on 1 October 2012 (2 pages)
14 April 2013Director's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages)
14 April 2013Secretary's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages)
14 April 2013Secretary's details changed for Mrs Alison Hanson on 1 October 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
27 August 2010Termination of appointment of Craig Manson as a secretary (1 page)
27 August 2010Appointment of Mrs Alison Hanson as a secretary (2 pages)
27 August 2010Termination of appointment of Craig Manson as a secretary (1 page)
27 August 2010Appointment of Mrs Alison Hanson as a secretary (2 pages)
9 August 2010Appointment of Mr Peter David Hanson as a director (2 pages)
9 August 2010Appointment of Mr Peter David Hanson as a director (2 pages)
6 August 2010Appointment of Mrs Alison Hanson as a director (2 pages)
6 August 2010Termination of appointment of Anthony Tarpey as a director (1 page)
6 August 2010Appointment of Mrs Alison Hanson as a director (2 pages)
6 August 2010Termination of appointment of Anthony Tarpey as a director (1 page)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed mbd services LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
26 July 2010Company name changed mbd services LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
(2 pages)
26 July 2010Change of name notice (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Anthony John Tarpey on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Anthony John Tarpey on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
24 March 2009Return made up to 18/03/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 May 2008Return made up to 18/03/08; full list of members (3 pages)
12 May 2008Return made up to 18/03/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 June 2006Return made up to 18/03/06; full list of members (6 pages)
21 June 2006Return made up to 18/03/06; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Return made up to 18/03/05; full list of members (6 pages)
8 April 2005Return made up to 18/03/05; full list of members (6 pages)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Secretary's particulars changed (1 page)
3 September 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 44 monkgate york north yorkshire YO31 7HF (1 page)
10 August 2004Registered office changed on 10/08/04 from: 44 monkgate york north yorkshire YO31 7HF (1 page)
17 May 2004Registered office changed on 17/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
18 March 2004Incorporation (16 pages)
18 March 2004Incorporation (16 pages)