South Kirkby
Pontefract
West Yorkshire
WF9 3FD
Director Name | Mr Anthony Roger Harrison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(4 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
Secretary Name | Mr Anthony Roger Harrison |
---|---|
Status | Current |
Appointed | 10 March 2017(12 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
Director Name | Mr John Richard Fairhurst |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
Director Name | Mr Peter John Harrison |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
Director Name | Mr Darran William Richardson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
Director Name | Mr Andrew John Barrett |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 8 Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
Director Name | Anthony Edward Coyne |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Shipton Close Great Sankey Warrington Cheshire WA5 5XS |
Director Name | Mr Kenneth Arthur Harrison |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB |
Secretary Name | Mr Marcus Alan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB |
Director Name | Paul Henry Parnham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy House Clotton Tarporley Cheshire CW6 0EH |
Director Name | Mrs Christine Mary Harrison |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP |
Website | woods-packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 604050 |
Telephone region | Pontefract |
Registered Address | Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
1 at £1 | Ensor Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,335,518 |
Gross Profit | £1,040,690 |
Net Worth | £277,077 |
Cash | £770,814 |
Current Liabilities | £619,131 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
25 March 2021 | Delivered on: 8 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 8. data drive. South kirby. Pontefract. West yorkshire WF9 3FD. Outstanding |
---|---|
1 March 2011 | Delivered on: 9 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee & set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee and all other monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its credit balances see image for full details. Outstanding |
1 March 2011 | Delivered on: 9 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: 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. Outstanding |
14 April 2005 | Delivered on: 15 April 2005 Satisfied on: 2 April 2011 Persons entitled: Hsbc 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. Fully Satisfied |
1 December 2023 | Appointment of Mr Andrew John Barrett as a director on 1 December 2023 (2 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
6 April 2023 | Satisfaction of charge 053747240004 in full (1 page) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 September 2021 | Appointment of Mr Darran William Richardson as a director on 24 September 2021 (2 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 August 2021 | Registered office address changed from Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP England to Genesis House Unit 8, Data Drive South Kirkby Pontefract West Yorkshire WF9 3FD on 13 August 2021 (1 page) |
8 April 2021 | Registration of charge 053747240004, created on 25 March 2021 (38 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with updates (6 pages) |
12 October 2020 | Memorandum and Articles of Association (37 pages) |
12 October 2020 | Resolutions
|
6 October 2020 | Change of share class name or designation (2 pages) |
25 September 2020 | Cessation of Christine Mary Harrison as a person with significant control on 12 September 2020 (1 page) |
25 September 2020 | Appointment of Mr Peter John Harrison as a director on 12 September 2020 (2 pages) |
25 September 2020 | Notification of Peter John Harrison as a person with significant control on 12 September 2020 (2 pages) |
25 September 2020 | Notification of Anthony Roger Harrison as a person with significant control on 12 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr John Richard Fairhurst as a director on 12 September 2020 (2 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
24 September 2020 | Termination of appointment of Christine Mary Harrison as a director on 12 September 2020 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 16 April 2020
|
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
21 March 2018 | Notification of Christine Mary Harrison as a person with significant control on 10 March 2017 (2 pages) |
21 March 2018 | Cessation of Ensor Holdings Plc as a person with significant control on 9 March 2017 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 March 2017 | Secretary's details changed for Mr Anthony Roger Harrison on 29 March 2017 (1 page) |
29 March 2017 | Secretary's details changed for Mr Anthony Roger Harrison on 29 March 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Anthony Roger Harrison on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Anthony Roger Harrison on 29 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Christine Mary Harrison as a director on 10 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Christine Mary Harrison as a director on 10 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Marcus Alan Chadwick as a secretary on 9 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Anthony Roger Harrison as a secretary on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB to Genesis House, Unit E3 Willowbridge Way Whitwood Castleford WF10 5NP on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Marcus Alan Chadwick as a secretary on 9 March 2017 (1 page) |
10 March 2017 | Appointment of Mr Anthony Roger Harrison as a secretary on 10 March 2017 (2 pages) |
27 February 2017 | Satisfaction of charge 3 in full (1 page) |
27 February 2017 | Satisfaction of charge 3 in full (1 page) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
6 January 2017 | Memorandum and Articles of Association (8 pages) |
6 January 2017 | Memorandum and Articles of Association (8 pages) |
4 January 2017 | Termination of appointment of Kenneth Arthur Harrison as a director on 23 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Kenneth Arthur Harrison as a director on 23 December 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (16 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
25 September 2013 | Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages) |
25 September 2013 | Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page) |
25 September 2013 | Director's details changed for Mr Kenneth Arthur Harrison on 23 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Antony Timothy Nigel Wood on 23 September 2013 (2 pages) |
25 September 2013 | Secretary's details changed for Mr Marcus Alan Chadwick on 23 September 2013 (1 page) |
25 September 2013 | Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Antony Timothy Nigel Wood on 23 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Anthony Roger Harrison on 23 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from Ellard House Dallimore Road Manchester M23 9NX on 24 September 2013 (1 page) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
13 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Section 519 (2 pages) |
11 December 2012 | Section 519 (2 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
29 September 2010 | Director's details changed for Anthony Timothy Nigel Wood on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Anthony Timothy Nigel Wood on 29 September 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
26 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Anthony Roger Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (3 pages) |
26 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
26 May 2010 | Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages) |
29 April 2010 | Director's details changed for Anthony Timothy Nigel Wood on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Anthony Timothy Nigel Wood on 29 April 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Arthur Harrison on 24 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Anthony Timothy Nigel Wood on 24 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Anthony Roger Harrison on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Anthony Timothy Nigel Wood on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Anthony Roger Harrison on 24 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Kenneth Arthur Harrison on 24 February 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2009 | Director appointed anthony roger harrison (2 pages) |
5 March 2009 | Director appointed anthony roger harrison (2 pages) |
25 February 2009 | Appointment terminated director paul parnham (1 page) |
25 February 2009 | Appointment terminated director paul parnham (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 September 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Incorporation (12 pages) |
24 February 2005 | Incorporation (12 pages) |