Company NameBoardtek Limited
Company StatusActive
Company Number06061661
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NamesAytek (UK) Limited and Boardtek Manufacturing Limited

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John George Middlemiss
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Anthony John Alexander Torpey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr Paul Michael Thompson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(12 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Secretary NameMr John George Middlemiss
StatusCurrent
Appointed06 June 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameMr John Gordon Bathurst
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Phillips Lane
Formby
Liverpool
Merseyside
L37 4BQ
Secretary NameDonna Middlemiss
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleSecretary
Correspondence Address23 Oneill Drive
Cotsford Park
Peterlee
County Durham
SR8 5UD
Director NameMr Paul Tolley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Womersley Road
Knottingley
W Yorks
WF11 0DL
Director NameMr Paul Michael Farrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 June 2019)
Correspondence Address98 Lancaster Road
Newcastle
Staffordshire
ST5 1DS

Contact

Websitewww.aytek.co.uk/
Email address[email protected]
Telephone01977 695555
Telephone regionPontefract

Location

Registered AddressUnit A Warren Road
Featherstone
Pontefract
West Yorkshire
WF7 6EL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaFeatherstone (Wakefield)
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1East Durham Boards LTD
50.00%
Ordinary
260 at £1Paul Tolley
26.00%
Ordinary
240 at £1Claire Tolley
24.00%
Ordinary

Financials

Year2014
Net Worth£460,386
Cash£244,994
Current Liabilities£240,875

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Charges

16 April 2020Delivered on: 22 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 September 2008Delivered 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

Filing History

15 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
22 April 2020Registration of charge 060616610002, created on 16 April 2020 (60 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 July 2019Appointment of Mr John George Middlemiss as a secretary on 6 June 2019 (2 pages)
8 July 2019Termination of appointment of Jacksons Secretaries Limited as a secretary on 6 June 2019 (1 page)
28 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 March 2019Appointment of Mr Paul Michael Thompson as a director on 19 March 2019 (2 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 November 2016Termination of appointment of Paul Michael Farrow as a director on 24 October 2016 (1 page)
16 November 2016Termination of appointment of Paul Michael Farrow as a director on 24 October 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Director's details changed for John George Middlemiss on 14 March 2013 (2 pages)
5 April 2016Director's details changed for John George Middlemiss on 14 March 2013 (2 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
19 January 2016Appointment of Mr Anthony John Alexander Torpey as a director on 12 January 2016 (2 pages)
19 January 2016Appointment of Mr Anthony John Alexander Torpey as a director on 12 January 2016 (2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed boardtek manufacturing LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
4 January 2016Change of name notice (2 pages)
4 January 2016Company name changed boardtek manufacturing LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
16 December 2015Change of name notice (2 pages)
16 December 2015Company name changed aytek (uk) LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(2 pages)
16 December 2015Change of name notice (2 pages)
16 December 2015Company name changed aytek (uk) LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(2 pages)
22 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
28 September 2015Appointment of Mr Paul Michael Farrow as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Paul Tolley as a director on 25 September 2015 (1 page)
28 September 2015Appointment of Mr Paul Michael Farrow as a director on 28 September 2015 (2 pages)
9 September 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
4 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 June 2011Registered 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 2011Registered 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 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 February 2010Director's details changed for Paul Tolley on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Tolley on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Paul Tolley on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 October 2009Current accounting period shortened from 31 January 2009 to 30 September 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 October 2009Current accounting period shortened from 31 January 2009 to 30 September 2008 (1 page)
26 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 February 2009Return made up to 23/01/09; full list of members (4 pages)
4 February 2009Return made up to 23/01/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Registered 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 2009Registered 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 2009Location of debenture register (1 page)
3 February 2009Location of debenture register (1 page)
25 January 2009Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page)
25 January 2009Registered office changed on 25/01/2009 from 9 winmarleigh street warrington cheshire WA1 1NB (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2008Secretary appointed jacksons secretaries LIMITED (1 page)
5 September 2008Secretary appointed jacksons secretaries LIMITED (1 page)
1 September 2008Director appointed paul tolley (1 page)
1 September 2008Appointment terminated secretary donna middlemiss (1 page)
1 September 2008Appointment terminated director john bathurst (1 page)
1 September 2008Director appointed paul tolley (1 page)
1 September 2008Appointment terminated director john bathurst (1 page)
1 September 2008Appointment terminated secretary donna middlemiss (1 page)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
5 March 2008Return made up to 23/01/08; full list of members (4 pages)
5 March 2008Return made up to 23/01/08; full list of members (4 pages)
6 June 2007Registered office changed on 06/06/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page)
6 June 2007Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Ad 23/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire ST15 1BT (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Incorporation (9 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Incorporation (9 pages)