Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director Name | Mr Anthony John Alexander Torpey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr Paul Michael Thompson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Secretary Name | Mr John George Middlemiss |
---|---|
Status | Current |
Appointed | 06 June 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Mr John Gordon Bathurst |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Phillips Lane Formby Liverpool Merseyside L37 4BQ |
Secretary Name | Donna Middlemiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Oneill Drive Cotsford Park Peterlee County Durham SR8 5UD |
Director Name | Mr Paul Tolley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Womersley Road Knottingley W Yorks WF11 0DL |
Director Name | Mr Paul Michael Farrow |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Jacksons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 June 2019) |
Correspondence Address | 98 Lancaster Road Newcastle Staffordshire ST5 1DS |
Website | www.aytek.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01977 695555 |
Telephone region | Pontefract |
Registered Address | Unit A Warren Road Featherstone Pontefract West Yorkshire WF7 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Featherstone |
Ward | Featherstone |
Built Up Area | Featherstone (Wakefield) |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | East Durham Boards LTD 50.00% Ordinary |
---|---|
260 at £1 | Paul Tolley 26.00% Ordinary |
240 at £1 | Claire Tolley 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460,386 |
Cash | £244,994 |
Current Liabilities | £240,875 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
16 April 2020 | Delivered on: 22 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
25 September 2008 | Delivered on: 27 September 2008 Satisfied on: 9 September 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
22 April 2020 | Registration of charge 060616610002, created on 16 April 2020 (60 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
8 July 2019 | Appointment of Mr John George Middlemiss as a secretary on 6 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Jacksons Secretaries Limited as a secretary on 6 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
19 March 2019 | Appointment of Mr Paul Michael Thompson as a director on 19 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Paul Michael Farrow as a director on 24 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Paul Michael Farrow as a director on 24 October 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 April 2016 | Director's details changed for John George Middlemiss on 14 March 2013 (2 pages) |
5 April 2016 | Director's details changed for John George Middlemiss on 14 March 2013 (2 pages) |
9 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 January 2016 | Appointment of Mr Anthony John Alexander Torpey as a director on 12 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Anthony John Alexander Torpey as a director on 12 January 2016 (2 pages) |
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed boardtek manufacturing LIMITED\certificate issued on 04/01/16
|
4 January 2016 | Change of name notice (2 pages) |
4 January 2016 | Company name changed boardtek manufacturing LIMITED\certificate issued on 04/01/16
|
16 December 2015 | Change of name notice (2 pages) |
16 December 2015 | Company name changed aytek (uk) LIMITED\certificate issued on 16/12/15
|
16 December 2015 | Change of name notice (2 pages) |
16 December 2015 | Company name changed aytek (uk) LIMITED\certificate issued on 16/12/15
|
22 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
28 September 2015 | Appointment of Mr Paul Michael Farrow as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Paul Michael Farrow as a director on 28 September 2015 (2 pages) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
26 June 2011 | Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011 (1 page) |
26 June 2011 | Registered office address changed from Unit E Green Lane Industrial Park Featherstone Pontefract West Yorkshire WF7 6TA United Kingdom on 26 June 2011 (1 page) |
10 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 February 2010 | Director's details changed for Paul Tolley on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Paul Tolley on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Paul Tolley on 1 October 2009 (2 pages) |
5 February 2010 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Current accounting period shortened from 31 January 2009 to 30 September 2008 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 October 2009 | Current accounting period shortened from 31 January 2009 to 30 September 2008 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from unit e green lane industrial park featherstone pontefract west yorkshire WF7 6TA united kingdom (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from unit e green lane industrial park featherstone pontefract west yorkshire WF7 6TA united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of debenture register (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 September 2008 | Secretary appointed jacksons secretaries LIMITED (1 page) |
5 September 2008 | Secretary appointed jacksons secretaries LIMITED (1 page) |
1 September 2008 | Director appointed paul tolley (1 page) |
1 September 2008 | Appointment terminated secretary donna middlemiss (1 page) |
1 September 2008 | Appointment terminated director john bathurst (1 page) |
1 September 2008 | Director appointed paul tolley (1 page) |
1 September 2008 | Appointment terminated director john bathurst (1 page) |
1 September 2008 | Appointment terminated secretary donna middlemiss (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page) |
6 June 2007 | Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (9 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Incorporation (9 pages) |