Company NamePaintshop Northern Limited
DirectorsCraig Darren Hudson and Paul Hudson
Company StatusActive
Company Number05200614
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Darren Hudson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCommercial Vehicle Refinisher
Country of ResidenceEngland
Correspondence Address219 Spen Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4PN
Director NameMr Paul Hudson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCommercial Vehicle Refinisher
Country of ResidenceEngland
Correspondence Address19 Wadsworth Court
Cleckheaton
West Yorkshire
BD19 3UN
Secretary NameMr Craig Darren Hudson
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleCommercial Vehicle Refinisher
Country of ResidenceEngland
Correspondence Address219 Spen Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepsngroup.co.uk
Email address[email protected]
Telephone01274 682784
Telephone regionBradford

Location

Registered AddressUnit 5a Commondale Way
Euroway Trading Estate
Bradford
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire

Shareholders

50 at £1Craig Darren Hudson
50.00%
Ordinary
50 at £1Paul David Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,009
Cash£15
Current Liabilities£382,997

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

24 July 2014Delivered on: 25 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 August 2006Delivered on: 31 August 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 November 2004Delivered on: 11 November 2004
Satisfied on: 11 November 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
3 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
23 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
22 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
23 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 August 2017Director's details changed for Mr Paul Hudson on 17 August 2017 (2 pages)
18 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
18 August 2017Director's details changed for Mr Paul Hudson on 17 August 2017 (2 pages)
18 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 August 2017Change of details for Mr Paul Hudson as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mr Paul Hudson as a person with significant control on 17 August 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
27 January 2015Registered office address changed from 17 Commondale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SQ to Unit 5a Commondale Way Euroway Trading Estate Bradford BD4 6SF on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 17 Commondale Way Euroway Trading Estate Bradford West Yorkshire BD4 6SQ to Unit 5a Commondale Way Euroway Trading Estate Bradford BD4 6SF on 27 January 2015 (1 page)
8 October 2014All of the property or undertaking has been released from charge 2 (3 pages)
8 October 2014All of the property or undertaking has been released from charge 2 (3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
25 July 2014Registration of charge 052006140003, created on 24 July 2014 (23 pages)
25 July 2014Registration of charge 052006140003, created on 24 July 2014 (23 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
13 September 2012Annual return made up to 9 August 2012 with bulk list of shareholders (15 pages)
13 September 2012Annual return made up to 9 August 2012 with bulk list of shareholders (15 pages)
13 September 2012Annual return made up to 9 August 2012 with bulk list of shareholders (15 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
6 January 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 September 2009Return made up to 09/08/09; full list of members (4 pages)
1 September 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Director's change of particulars / paul hudson / 24/08/2009 (2 pages)
24 August 2009Director's change of particulars / paul hudson / 24/08/2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
13 November 2008Return made up to 09/08/08; full list of members (4 pages)
13 November 2008Return made up to 09/08/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 January 2007Ad 06/04/06--------- £ si 98@1 (3 pages)
5 January 2007Ad 06/04/06--------- £ si 98@1 (3 pages)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 August 2005Return made up to 09/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 09/08/05; full list of members (3 pages)
23 August 2005Location of debenture register (1 page)
23 August 2005Location of debenture register (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o M1 engineering commondale way eurodale trading estate bradford west yorkshire BD34 6SQ (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o M1 engineering commondale way eurodale trading estate bradford west yorkshire BD34 6SQ (1 page)
23 August 2005Location of register of members (1 page)
23 May 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
23 May 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
11 November 2004Particulars of mortgage/charge (6 pages)
11 November 2004Particulars of mortgage/charge (6 pages)
20 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004Ad 09/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
9 August 2004Incorporation (16 pages)
9 August 2004Incorporation (16 pages)