Company NamePandionidae Limited
DirectorsJeffrey Gareth Smith and Anne Elizabeth Smith
Company StatusActive
Company Number06577158
CategoryPrivate Limited Company
Incorporation Date25 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Gareth Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Osprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameMrs Anne Elizabeth Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Osprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
Director NameGordon Smith
Date of BirthMarch 1921 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Mayfield Avenue
Newby
Scarborough
North Yorkshire
YO12 6DF
Secretary NameMr Barrie Smith
NationalityEnglish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oriel Close
Scarborough
North Yorkshire
YO11 2ET

Contact

Websitewww.osprey-plastics.co.uk/
Email address[email protected]
Telephone01723 585333
Telephone regionScarborough

Location

Registered AddressC/O Osprey Limited Dunslow Road
Eastfield
Scarborough
North Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£678,562

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

21 August 2023Accounts for a small company made up to 31 October 2022 (14 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 October 2021 (13 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 August 2021Accounts for a small company made up to 31 October 2020 (12 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (11 pages)
29 October 2020Director's details changed for Mr Jeffrey Gareth Smith on 10 October 2020 (2 pages)
29 October 2020Change of details for Mrs Anne Elizabeth Smith as a person with significant control on 10 October 2020 (2 pages)
29 October 2020Director's details changed for Mrs Anne Elizabeth Smith on 10 October 2020 (2 pages)
29 October 2020Change of details for Mr Jeffrey Gareth Smith as a person with significant control on 10 October 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages)
3 December 2019Director's details changed for Mrs Anne Elizabeth Smith on 19 November 2019 (2 pages)
3 December 2019Director's details changed for Mr Jeffrey Gareth Smith on 19 November 2019 (2 pages)
7 August 2019Accounts for a small company made up to 31 October 2018 (11 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Notification of Anne Smith as a person with significant control on 1 March 2018 (2 pages)
17 April 2019Change of details for Mr Jeffrey Gareth Smith as a person with significant control on 1 March 2018 (2 pages)
17 April 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
3 August 2018Accounts for a small company made up to 31 October 2017 (11 pages)
5 March 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
8 August 2017Full accounts made up to 31 October 2016 (9 pages)
8 August 2017Full accounts made up to 31 October 2016 (9 pages)
17 July 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 8,065
(4 pages)
17 July 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 8,065
(4 pages)
5 May 2017Resolutions
  • RES13 ‐ Clause 5 regarding the authorised share capital of the company contained in the company's memorandum of association by virtue of section 28 of the companies act 2006 are deemed to be provisions of the company's articles of association be deleted. 21/04/2017
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
5 May 2017Resolutions
  • RES13 ‐ Clause 5 regarding the authorised share capital of the company contained in the company's memorandum of association by virtue of section 28 of the companies act 2006 are deemed to be provisions of the company's articles of association be deleted. 21/04/2017
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (9 pages)
4 August 2016Full accounts made up to 31 October 2015 (9 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 7,500
(3 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 7,500
(3 pages)
31 July 2015Appointment of Mrs Anne Elizabeth Smith as a director on 31 July 2015 (2 pages)
31 July 2015Full accounts made up to 31 October 2014 (9 pages)
31 July 2015Full accounts made up to 31 October 2014 (9 pages)
31 July 2015Appointment of Mrs Anne Elizabeth Smith as a director on 31 July 2015 (2 pages)
27 April 2015Director's details changed for Jeffrey Gareth Smith on 25 April 2015 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,500
(3 pages)
27 April 2015Director's details changed for Jeffrey Gareth Smith on 25 April 2015 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,500
(3 pages)
4 November 2014Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Barrie Smith as a secretary on 31 October 2014 (1 page)
8 August 2014Full accounts made up to 1 November 2013 (9 pages)
8 August 2014Full accounts made up to 1 November 2013 (9 pages)
8 August 2014Full accounts made up to 1 November 2013 (9 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,500
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7,500
(4 pages)
1 August 2013Full accounts made up to 2 November 2012 (9 pages)
1 August 2013Full accounts made up to 2 November 2012 (9 pages)
1 August 2013Full accounts made up to 2 November 2012 (9 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
21 February 2013Termination of appointment of Gordon Smith as a director (1 page)
21 February 2013Termination of appointment of Gordon Smith as a director (1 page)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
12 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
12 March 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
2 March 2012Full accounts made up to 31 May 2011 (9 pages)
2 March 2012Full accounts made up to 31 May 2011 (9 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
23 February 2011Full accounts made up to 31 May 2010 (9 pages)
23 February 2011Full accounts made up to 31 May 2010 (9 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 February 2010Full accounts made up to 31 May 2009 (10 pages)
18 February 2010Full accounts made up to 31 May 2009 (10 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o electric "o" appliances LIMITED dunslow road eastfield scarborough north yorkshire YO11 3UT (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o electric "o" appliances LIMITED dunslow road eastfield scarborough north yorkshire YO11 3UT (1 page)
23 February 2009Full accounts made up to 31 May 2008 (10 pages)
23 February 2009Full accounts made up to 31 May 2008 (10 pages)
18 June 2008Ad 30/05/08\gbp si 7499@1=7499\gbp ic 1/7500\ (2 pages)
18 June 2008Ad 30/05/08\gbp si 7499@1=7499\gbp ic 1/7500\ (2 pages)
18 June 2008Statement of affairs (9 pages)
18 June 2008Statement of affairs (9 pages)
9 June 2008Accounting reference date shortened from 30/04/2009 to 31/05/2008 (1 page)
9 June 2008Accounting reference date shortened from 30/04/2009 to 31/05/2008 (1 page)
25 April 2008Incorporation (19 pages)
25 April 2008Incorporation (19 pages)