Company NamePadworth Limited
DirectorFrancesca Marya Bramall
Company StatusLiquidation
Company Number12291190
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancesca Marya Bramall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Director NameCarly Marya Sandham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF

Location

Registered AddressRsm Uk Restructuring Advisory Llp Two Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 October 2022 (1 year, 5 months ago)
Next Return Due13 November 2023 (overdue)

Filing History

21 January 2021Change of details for Francesca Marya Bramall as a person with significant control on 24 January 2020 (5 pages)
10 December 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
29 January 2020Notification of Carly Marya Sandham as a person with significant control on 24 January 2020 (2 pages)
29 January 2020Appointment of Carly Matya Sandham as a director on 24 January 2020 (2 pages)
29 January 2020Change of details for Francesca Marya Bramall as a person with significant control on 24 January 2020 (5 pages)
28 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 January 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 1,465,752
(4 pages)
28 January 2020Change of share class name or designation (2 pages)
31 October 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-31
  • GBP 2
(24 pages)