Calder Island Way
Wakefield
WF2 7AW
Secretary Name | Deborah Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a New Row Boroughbridge West Yorkshire YO55 9XA |
Website | pdsconceptsltd.com |
---|---|
Email address | [email protected] |
Telephone | 01924 407881 |
Telephone region | Wakefield |
Registered Address | Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
100 at £1 | Mark Andrew Kershaw 90.91% Ordinary |
---|---|
10 at £1 | Richard Hutchinson 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£153,312 |
Cash | £130 |
Current Liabilities | £1,161,739 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
13 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 143 carlinghow lane, batley, west yorkshire, hm land registry title number: WYK337097. Outstanding |
---|---|
26 September 2012 | Delivered on: 9 October 2012 Persons entitled: Mark Andrew Kershaw Classification: Charge 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: Right title and interest in the LLP interest, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof see image for full details. Outstanding |
26 September 2012 | Delivered on: 9 October 2012 Persons entitled: Gbf Capital Limited Classification: Charge 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: Right title and interest in the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof see image for full details. Outstanding |
28 September 2011 | Delivered on: 5 October 2011 Persons entitled: Mark Kershaw Classification: Charge 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: By way of fixed charge the LLP interest, the LLP income and the loan repayment account see image for full details. Outstanding |
28 September 2011 | Delivered on: 5 October 2011 Persons entitled: Gbf Capital Limited Classification: Charge 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: By way of fixed charge all right title and interest and benefit from time to time in and to the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof together the "charged assets" see image for full details. Outstanding |
30 September 2011 | Delivered on: 1 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 valley road business park valley road liversedge t/nos. WYK490234 & WYK938207 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 August 2011 | Delivered on: 13 August 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2023 | Statement of affairs (9 pages) |
---|---|
2 November 2023 | Resolutions
|
2 November 2023 | Registered office address changed from 1 Coronation Road Harrogate HG2 8BZ England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2 November 2023 (2 pages) |
2 November 2023 | Appointment of a voluntary liquidator (3 pages) |
13 September 2023 | Confirmation statement made on 3 September 2023 with updates (5 pages) |
6 September 2023 | Change of details for Mr Mark Kershaw as a person with significant control on 3 September 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
22 March 2023 | Director's details changed for Mr Mark Andrew Kershaw on 22 March 2023 (2 pages) |
10 October 2022 | Registered office address changed from 49 Brighton Close Batley West Yorkshire WF17 8DL England to 1 Coronation Road Harrogate HG2 8BZ on 10 October 2022 (1 page) |
16 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
16 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 February 2019 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 June 2018 | Director's details changed for Mr Mark Andrew Kershaw on 25 June 2018 (2 pages) |
25 June 2018 | Change of details for Mr Mark Kershaw as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Registered office address changed from 143 Carlinghow Lane Batley West Yorkshire WF17 8DW England to 49 Brighton Close Batley West Yorkshire WF17 8DL on 25 June 2018 (1 page) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
24 March 2016 | Registered office address changed from Concepts House 7 Valley Road Business Park Liversedge West Yorkshire WF15 6JY to 143 Carlinghow Lane Batley West Yorkshire WF17 8DW on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Concepts House 7 Valley Road Business Park Liversedge West Yorkshire WF15 6JY to 143 Carlinghow Lane Batley West Yorkshire WF17 8DW on 24 March 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
14 August 2015 | Registration of charge 055731000007, created on 13 August 2015 (6 pages) |
14 August 2015 | Registration of charge 055731000007, created on 13 August 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from 143 Carlinghow Lane Batley West Yorkshire WF17 8DW United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 143 Carlinghow Lane Batley West Yorkshire WF17 8DW United Kingdom on 12 September 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Mark Andrew Kershaw on 31 August 2010 (2 pages) |
5 October 2010 | Director's details changed for Mark Andrew Kershaw on 31 August 2010 (2 pages) |
5 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Registered office address changed from 15a New Row Boroughbridge YO51 9XA on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 15a New Row Boroughbridge YO51 9XA on 29 September 2010 (1 page) |
29 September 2010 | Termination of appointment of Deborah Davis as a secretary (1 page) |
29 September 2010 | Termination of appointment of Deborah Davis as a secretary (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Director's change of particulars / mark kershaw / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / mark kershaw / 29/06/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / deborah davis / 29/06/2009 (1 page) |
29 June 2009 | Secretary's change of particulars / deborah davis / 29/06/2009 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 49 brighton close batley WF17 8DL (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 49 brighton close batley WF17 8DL (1 page) |
11 February 2009 | Return made up to 23/09/07; full list of members (3 pages) |
11 February 2009 | Return made up to 23/09/08; full list of members (3 pages) |
11 February 2009 | Return made up to 23/09/08; full list of members (3 pages) |
11 February 2009 | Return made up to 23/09/07; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 April 2007 | Return made up to 23/09/06; full list of members (2 pages) |
26 April 2007 | Return made up to 23/09/06; full list of members (2 pages) |
23 September 2005 | Incorporation (19 pages) |
23 September 2005 | Incorporation (19 pages) |