Company NameProddow Mackay Limited
Company StatusActive
Company Number05455906
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Director NameRobert Scott Mackay
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Greystones Hall Road
Sheffield
S11 7BA
Director NameRichard John Helsby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Secretary NameMr Jonathan Howard Bostock
NationalityBritish
StatusCurrent
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage
Belper Road, Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pm-law.co.uk/
Telephone0114 2965444
Telephone regionSheffield

Location

Registered Address250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

750 at £1Donald James Mackay
75.00%
Ordinary
250 at £1Simon Keith Proddow
25.00%
Ordinary

Financials

Year2014
Net Worth£81,947
Current Liabilities£582,216

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

28 November 2005Delivered on: 3 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 October 2021 (7 pages)
31 October 2022Current accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
22 January 2019Director's details changed for Richard John Helsby on 17 January 2019 (2 pages)
21 December 2018Unaudited abridged accounts made up to 31 October 2017 (12 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page)
29 September 2017Current accounting period extended from 30 May 2017 to 31 October 2017 (1 page)
7 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
16 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 July 2014Director's details changed for Richard John Helsby on 18 May 2014 (2 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
2 July 2014Director's details changed for Robert Scott Mackay on 18 May 2014 (2 pages)
2 July 2014Director's details changed for Robert Scott Mackay on 18 May 2014 (2 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(6 pages)
2 July 2014Director's details changed for Richard John Helsby on 18 May 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
24 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
10 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (15 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (16 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (16 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2009Return made up to 18/05/09; full list of members (10 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2009Return made up to 18/05/09; full list of members (10 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Location of debenture register (1 page)
11 September 2008Return made up to 18/05/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from pm house 250 shepcote lane sheffield south yorkshire S9 1TP (1 page)
11 September 2008Return made up to 18/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from walsh court 10 bells square sheffield south yorkshire S1 2FY (1 page)
5 June 2008Registered office changed on 05/06/2008 from walsh court 10 bells square sheffield south yorkshire S1 2FY (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 July 2007Registered office changed on 03/07/07 from: walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Registered office changed on 03/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Return made up to 18/05/07; full list of members (3 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Return made up to 18/05/07; full list of members (3 pages)
3 July 2007Registered office changed on 03/07/07 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Ad 28/02/06--------- £ si 1000@1=1000 (1 page)
3 July 2007Ad 28/02/06--------- £ si 1000@1=1000 (1 page)
3 July 2007Registered office changed on 03/07/07 from: walsh court, 10 bells square sheffield south yorkshire S1 2FY (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 October 2006Return made up to 18/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2006Return made up to 18/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 September 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 September 2006Memorandum and Articles of Association (22 pages)
12 September 2006Resolutions
  • RES13 ‐ Comp bus app of auditor 28/02/06
(5 pages)
12 September 2006Memorandum and Articles of Association (22 pages)
12 September 2006Ad 28/02/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2006Resolutions
  • RES13 ‐ Comp bus app of auditor 28/02/06
(5 pages)
1 March 2006Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page)
1 March 2006Registered office changed on 01/03/06 from: altius house 1 north fourth street milton keynes MK9 1NE (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
3 December 2005Particulars of mortgage/charge (4 pages)
18 May 2005Incorporation (17 pages)
18 May 2005Incorporation (17 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)