Company NamePPIY Limited
DirectorsMark Druery and Graham Saxton
Company StatusActive
Company Number06456444
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Mark Druery
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address63 St. Pauls Terrace
York
YO24 4BJ
Director NameMr Graham Saxton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Scrayingham
York
YO41 1JD
Director NameJohn Arthur Ives
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address78 Lycett Road
Dringhouses
York
North Yorkshire
YO24 1NB
Director NameStephen Loton Parry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address109 Bramley Garth
York
North Yorkshire
YO31 0PQ
Director NameStephen Richard Potts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRobison House Lang Road
Bishopthorpe
York
YO23 2QJ
Director NameMr Stephen Anthony Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address37 Windmill Lane
York
YO10 3LG
Secretary NameStephen Richard Potts
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobison House Lang Road
Bishopthorpe
York
YO23 2QJ

Contact

Websiteppiy.co.uk
Telephone01904 623034
Telephone regionYork

Location

Registered AddressS8, The Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road

Shareholders

25 at £1Graham Saxton
25.00%
Ordinary F
25 at £1Mark Druery
25.00%
Ordinary E
25 at £1Stephen Anthony Young
25.00%
Ordinary D
25 at £1Stephen Richard Potts
25.00%
Ordinary A

Financials

Year2014
Net Worth-£59,549
Cash£152,870
Current Liabilities£356,253

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (7 months, 4 weeks from now)

Filing History

29 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 September 2019Director's details changed for Mr Graham Saxton on 9 September 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
7 May 2019Registered office address changed from Suite 59 the Catalyst Baird Lane York YO10 5GA England to S9 the Catalyst Baird Lane York YO10 5GA on 7 May 2019 (1 page)
3 April 2019Registered office address changed from 94 the Mount York North Yorkshire YO24 1AR to Suite 59 the Catalyst Baird Lane York YO10 5GA on 3 April 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
26 November 2018Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 1 September 2018
  • GBP 75
(4 pages)
6 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (8 pages)
9 June 2016Termination of appointment of Stephen Richard Potts as a director on 1 June 2016 (1 page)
9 June 2016Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 100
(7 pages)
9 June 2016Purchase of own shares. (3 pages)
9 June 2016Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 100
(7 pages)
9 June 2016Termination of appointment of Stephen Richard Potts as a secretary on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Stephen Richard Potts as a director on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Stephen Richard Potts as a secretary on 1 June 2016 (1 page)
9 June 2016Purchase of own shares. (3 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(8 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(8 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 01/06/2014
(38 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 01/06/2014
(38 pages)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Change of share class name or designation (2 pages)
2 June 2014Appointment of Mr Graham Saxton as a director (2 pages)
2 June 2014Appointment of Mr Graham Saxton as a director (2 pages)
2 June 2014Termination of appointment of Stephen Parry as a director (1 page)
2 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 125
(4 pages)
2 June 2014Termination of appointment of Stephen Parry as a director (1 page)
2 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 125
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 125
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (8 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (8 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 100
(5 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 100
(5 pages)
13 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 June 2013Termination of appointment of John Ives as a director (1 page)
6 June 2013Termination of appointment of John Ives as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (10 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (10 pages)
10 October 2012Director's details changed for Stephen Anthony Young on 1 September 2012 (2 pages)
10 October 2012Director's details changed for Stephen Anthony Young on 1 September 2012 (2 pages)
10 October 2012Director's details changed for Stephen Anthony Young on 1 September 2012 (2 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 January 2012Director's details changed for Stephen Richard Potts on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Stephen Richard Potts on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Stephen Richard Potts on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Stephen Richard Potts on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Stephen Richard Potts on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Stephen Richard Potts on 5 January 2012 (2 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (10 pages)
5 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 125
(7 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 125
(7 pages)
22 July 2011Appointment of Mr Mark Druery as a director (2 pages)
22 July 2011Appointment of Mr Mark Druery as a director (2 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 December 2009Director's details changed for Stephen Loton Parry on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for John Arthur Ives on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Anthony Young on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Loton Parry on 18 December 2009 (2 pages)
18 December 2009Director's details changed for John Arthur Ives on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Stephen Richard Potts on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Richard Potts on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen Anthony Young on 18 December 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 March 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
10 March 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
12 January 2009Return made up to 18/12/08; full list of members (5 pages)
4 February 2008Ad 31/01/08--------- £ si 96@1=96 £ ic 4/100 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2008Ad 31/01/08--------- £ si 96@1=96 £ ic 4/100 (2 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2007Incorporation (19 pages)
18 December 2007Incorporation (19 pages)