Company NamePonsford Limited
Company StatusActive
Company Number05449734
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Previous NamesWakeco (281) Limited and Ponsford Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAdrian William Ponsford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
South Yorkshire
S2 4HS
Director NameRobert Angus Ponsford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
South Yorkshire
S2 4HS
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
South Yorkshire
S2 4HS
Secretary NameAdrian William Ponsford
NationalityBritish
StatusCurrent
Appointed06 December 2005(6 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHorsleygate Horsley Gate Lane
Holmesfield
Sheffield
South Yorkshire
S18 5WD
Director NameMr Suraj Narsinh Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address581 London Road
Sheffield
South Yorkshire
S2 4HS
Director NameMr David Philip Carter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Derwent Close
Dronfield
Derbyshire
S18 2FQ
Director NameAlan Ponsford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(6 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 06 December 2005)
RoleFurniture Salesman
Country of ResidenceEngland
Correspondence AddressRye Lodge Victor Road
Dore
Sheffield
South Yorkshire
S17 3NH
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Websitewww.ponsford.co.uk
Email address[email protected]
Telephone0114 2550075
Telephone regionSheffield

Location

Registered Address581 London Road
Sheffield
South Yorkshire
S2 4HS
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,055,935
Net Worth£2,405,133
Cash£992,738
Current Liabilities£1,498,827

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

23 January 2024Full accounts made up to 31 July 2023 (19 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 March 2023Director's details changed for Mrs Fiona Helen Ponsford on 29 March 2023 (2 pages)
13 February 2023Full accounts made up to 31 July 2022 (19 pages)
24 January 2023Director's details changed for Mr Barnaby Charles Ponsford on 24 January 2023 (2 pages)
12 January 2023Appointment of Mr Barnaby Charles Ponsford as a director on 1 January 2023 (2 pages)
12 January 2023Appointment of Mrs Fiona Helen Ponsford as a director on 1 January 2023 (2 pages)
12 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 February 2022Full accounts made up to 31 July 2021 (19 pages)
13 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 March 2021Director's details changed for Robert Angus Ponsford on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Alan Ponsford on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Adrian William Ponsford on 10 March 2021 (2 pages)
10 February 2021Full accounts made up to 31 July 2020 (19 pages)
2 September 2020Appointment of Mr Suraj Narsinh Patel as a director on 1 September 2020 (2 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 July 2019 (19 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 July 2018 (19 pages)
17 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 31 July 2017 (19 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 March 2017Full accounts made up to 31 July 2016 (19 pages)
30 March 2017Full accounts made up to 31 July 2016 (19 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(6 pages)
12 February 2016Full accounts made up to 31 July 2015 (17 pages)
12 February 2016Full accounts made up to 31 July 2015 (17 pages)
15 September 2015Termination of appointment of David Philip Carter as a director on 31 August 2015 (2 pages)
15 September 2015Termination of appointment of David Philip Carter as a director on 31 August 2015 (2 pages)
10 June 2015Termination of appointment of Alan Ponsford as a director on 6 December 2005 (1 page)
10 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(7 pages)
10 June 2015Termination of appointment of Alan Ponsford as a director on 6 December 2005 (1 page)
10 June 2015Termination of appointment of Alan Ponsford as a director on 6 December 2005 (1 page)
10 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(7 pages)
5 May 2015Full accounts made up to 31 July 2014 (17 pages)
5 May 2015Full accounts made up to 31 July 2014 (17 pages)
29 January 2015Appointment of Alan Ponsford as a director on 6 December 2005 (2 pages)
29 January 2015Appointment of Alan Ponsford as a director on 6 December 2005 (2 pages)
29 January 2015Appointment of Alan Ponsford as a director on 6 December 2005 (2 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(7 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(7 pages)
20 January 2014Full accounts made up to 31 July 2013 (17 pages)
20 January 2014Full accounts made up to 31 July 2013 (17 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
15 May 2013Director's details changed for Robert Angus Ponsford on 16 December 2011 (2 pages)
15 May 2013Director's details changed for Robert Angus Ponsford on 16 December 2011 (2 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
23 January 2013Full accounts made up to 31 July 2012 (18 pages)
23 January 2013Full accounts made up to 31 July 2012 (18 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
25 January 2012Full accounts made up to 31 July 2011 (17 pages)
25 January 2012Full accounts made up to 31 July 2011 (17 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
10 March 2011Full accounts made up to 31 July 2010 (16 pages)
10 March 2011Full accounts made up to 31 July 2010 (16 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for David Philip Carter on 10 May 2010 (2 pages)
10 May 2010Director's details changed for David Philip Carter on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Robert Angus Ponsford on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Robert Angus Ponsford on 10 May 2010 (2 pages)
23 February 2010Full accounts made up to 31 July 2009 (19 pages)
23 February 2010Full accounts made up to 31 July 2009 (19 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 January 2009Full accounts made up to 31 July 2008 (21 pages)
12 January 2009Full accounts made up to 31 July 2008 (21 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
15 May 2008Return made up to 11/05/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 July 2007 (19 pages)
9 April 2008Full accounts made up to 31 July 2007 (19 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
21 January 2007Full accounts made up to 31 July 2006 (18 pages)
21 January 2007Full accounts made up to 31 July 2006 (18 pages)
17 May 2006Return made up to 11/05/06; full list of members (3 pages)
17 May 2006Return made up to 11/05/06; full list of members (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Registered office changed on 20/12/05 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
20 December 2005New director appointed (2 pages)
9 December 2005Company name changed ponsford holdings LIMITED\certificate issued on 09/12/05 (2 pages)
9 December 2005Company name changed ponsford holdings LIMITED\certificate issued on 09/12/05 (2 pages)
28 June 2005Company name changed wakeco (281) LIMITED\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed wakeco (281) LIMITED\certificate issued on 28/06/05 (2 pages)
11 May 2005Incorporation (18 pages)
11 May 2005Incorporation (18 pages)