Company NamePPJ Yorkshire Limited
Company StatusActive
Company Number05774509
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Peter Anthony Cresswell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Farm Close
Adwick
Doncaster
DN6 3AE
Director NameMrs Pamela Joan Creswell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Farm Close
Adwick
Doncaster
DN6 3AE
Director NameMr Jonathan Andrew Pain
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Farm Close
Adwick
Doncaster
DN6 3AE
Secretary NameMr Peter Anthony Cresswell
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Farm Close
Adwick
Doncaster
DN6 3AE
Director NameMiss Sophie Amanda Pain
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleSub Postmistress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Post Office Market Place
Askern
Doncaster
South Yorkshire
DN6 0HY

Location

Registered AddressRobsons News, 224 Great North
Road, Woodlands
Doncaster
DN6 7HR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

99 at £1Jonathan Andrew Pain & Pam Cresswell & Peter Anthony Cresswell
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,895
Cash£1,661
Current Liabilities£48,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

19 January 2010Delivered on: 6 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the post office market place and land on the west side of spa terrace askern t/no SYK118546 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 January 2010Delivered on: 6 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 224 great north road woodlands doncaster south yorkshire t/no SYK61993 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 April 2008Delivered on: 15 April 2008
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

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
12 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 7 April 2019 with updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(7 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 99
(7 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 99
(7 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 99
(7 pages)
2 May 2015Appointment of Miss Sophie Amanda Pain as a director on 2 March 2015 (2 pages)
2 May 2015Appointment of Miss Sophie Amanda Pain as a director on 2 March 2015 (2 pages)
2 May 2015Appointment of Miss Sophie Amanda Pain as a director on 2 March 2015 (2 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 99
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Peter Anthony Cresswell on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Peter Anthony Cresswell on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Pamela Joan Creswell on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Pamela Joan Creswell on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Jonathan Andrew Pain on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Jonathan Andrew Pain on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Peter Anthony Cresswell on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Pamela Joan Creswell on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Jonathan Andrew Pain on 7 April 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 May 2009Return made up to 07/04/09; full list of members (4 pages)
29 May 2009Return made up to 07/04/09; full list of members (4 pages)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
24 March 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
24 March 2009Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
24 March 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
24 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
24 March 2009Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
22 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
22 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
16 June 2006Memorandum and Articles of Association (4 pages)
16 June 2006Memorandum and Articles of Association (4 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2006Incorporation (16 pages)
7 April 2006Incorporation (16 pages)