Gebouw 1k 1930
Zaventem
Belgium
Director Name | Mr Paul Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Director Name | Mrs Barbara Walker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Peter Alan Walker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Andrew Duncan Walker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2018) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 76 A Bradford Road Brighouse West Yorkshire HD6 4AA |
Director Name | Mr James Matthew Walker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 November 2020) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 42b Hough Halifax West Yorkshire HX3 7BU |
Director Name | Mr Andrew Fish |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Roger French |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkbecks Water Street Skipton North Yorkshire BD23 1PB |
Director Name | Mr Matthew Jowett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Director Name | Mr Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Airedale Business Centr Keighley Road Skipton North Yorkshire BD23 2UE |
Website | pawsinc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73813939 |
Telephone region | London |
Registered Address | Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Barbara Walker 40.00% Ordinary A |
---|---|
40 at £1 | Peter Alan Walker 40.00% Ordinary A |
10 at £1 | Andrew Duncan Walker 10.00% Ordinary B |
10 at £1 | James Matthew Walker 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £13,746,486 |
Gross Profit | £3,119,731 |
Net Worth | £2,275,158 |
Cash | £1,055,520 |
Current Liabilities | £3,485,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
29 June 2017 | Delivered on: 5 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2016 | Delivered on: 28 September 2016 Persons entitled: Peter Alan Walker (As Security Trustee) Classification: A registered charge Outstanding |
27 September 2016 | Delivered on: 27 September 2016 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
14 August 2023 | Termination of appointment of Paul Smith as a director on 31 July 2023 (1 page) |
14 August 2023 | Appointment of Mr Scott Bibby as a director on 31 July 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 December 2021 | Termination of appointment of Matthew Jowett as a director on 23 December 2021 (1 page) |
16 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
23 November 2021 | Appointment of Mr Patrick Emile Celina Balemans as a director on 4 October 2021 (2 pages) |
23 November 2021 | Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021 (1 page) |
23 November 2021 | Appointment of Mr Paul Smith as a director on 4 October 2021 (2 pages) |
27 August 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
9 August 2021 | Satisfaction of charge 083364360001 in full (1 page) |
9 August 2021 | Satisfaction of charge 083364360002 in full (1 page) |
9 August 2021 | Satisfaction of charge 083364360004 in full (1 page) |
1 July 2021 | Accounts for a dormant company made up to 30 September 2020 (10 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
10 December 2020 | Termination of appointment of James Matthew Walker as a director on 27 November 2020 (1 page) |
2 September 2020 | Full accounts made up to 30 September 2019 (16 pages) |
20 May 2020 | Registered office address changed from Birkbecks Water Street Skipton North Yorkshire BD23 1PB to Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE on 20 May 2020 (1 page) |
20 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
19 December 2019 | Change of details for Paw Topco Ltd as a person with significant control on 1 October 2019 (2 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (16 pages) |
2 April 2019 | Appointment of Mr Mark Andrew Eburne as a director on 27 March 2019 (2 pages) |
20 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Andrew Fish as a director on 27 July 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
29 June 2018 | Appointment of Mr Matthew Jowett as a director on 2 May 2018 (2 pages) |
16 April 2018 | Termination of appointment of Roger French as a director on 28 February 2018 (1 page) |
16 April 2018 | Termination of appointment of Andrew Duncan Walker as a director on 31 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 October 2017 | Satisfaction of charge 083364360003 in full (4 pages) |
20 October 2017 | Satisfaction of charge 083364360003 in full (4 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
5 July 2017 | Registration of charge 083364360004, created on 29 June 2017 (23 pages) |
5 July 2017 | Registration of charge 083364360004, created on 29 June 2017 (23 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
2 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
9 November 2016 | Termination of appointment of Barbara Walker as a director on 28 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Andrew Fish as a director on 27 October 2016 (2 pages) |
9 November 2016 | Termination of appointment of Barbara Walker as a director on 28 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Roger French as a director on 28 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Roger French as a director on 28 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Andrew Fish as a director on 27 October 2016 (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
14 October 2016 | Memorandum and Articles of Association (39 pages) |
14 October 2016 | Memorandum and Articles of Association (39 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page) |
30 September 2016 | Registration of charge 083364360003, created on 27 September 2016 (25 pages) |
30 September 2016 | Registration of charge 083364360003, created on 27 September 2016 (25 pages) |
28 September 2016 | Registration of charge 083364360002, created on 27 September 2016 (60 pages) |
28 September 2016 | Registration of charge 083364360002, created on 27 September 2016 (60 pages) |
27 September 2016 | Registration of charge 083364360001, created on 27 September 2016 (59 pages) |
27 September 2016 | Registration of charge 083364360001, created on 27 September 2016 (59 pages) |
8 February 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
8 February 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
24 June 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
24 June 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
16 March 2015 | Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 November 2014 | Resolutions
|
13 November 2014 | Change of share class name or designation (2 pages) |
13 November 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Appointment of Mr Andrew Duncan Walker as a director on 6 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Matthew Walker as a director on 6 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Matthew Walker as a director on 6 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr Andrew Duncan Walker as a director on 6 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr Andrew Duncan Walker as a director on 6 August 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Matthew Walker as a director on 6 August 2014 (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
13 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
13 June 2014 | Group of companies' accounts made up to 30 September 2013 (23 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 September 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
22 August 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
22 August 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages) |
19 December 2012 | Incorporation (34 pages) |
19 December 2012 | Incorporation (34 pages) |