About

Registered Number: 02429221
Date of Incorporation: 04/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Ppb Ltd, 30 Knowsthorpe Gate, Leeds, LS9 0NP,

 

Based in Leeds, A & R Board Sales Ltd was established in 1989. We don't know the number of employees at the company. The current directors of this organisation are listed as Proctor, Richard John, Proctor, Richard John, Bates, Robert Charles, Bell, Andrew Robert, Goodwin, Gordon Robert, Holmes, Alan David Terence at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Richard John 01 October 2010 - 1
BATES, Robert Charles N/A 31 October 2013 1
BELL, Andrew Robert N/A 12 April 2013 1
GOODWIN, Gordon Robert 02 April 1993 29 July 2005 1
HOLMES, Alan David Terence 04 May 1994 10 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Richard John 30 September 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 March 2017
CH03 - Change of particulars for secretary 01 March 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 06 October 2016
AUD - Auditor's letter of resignation 21 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2015
AD01 - Change of registered office address 07 October 2015
MR04 - N/A 09 June 2015
AA01 - Change of accounting reference date 02 February 2015
AR01 - Annual Return 20 November 2014
RESOLUTIONS - N/A 07 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2014
SH19 - Statement of capital 07 November 2014
CAP-SS - N/A 07 November 2014
AA - Annual Accounts 10 July 2014
AA01 - Change of accounting reference date 10 July 2014
AA - Annual Accounts 29 November 2013
TM01 - Termination of appointment of director 31 October 2013
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
MR01 - N/A 05 August 2013
MR01 - N/A 05 August 2013
MR04 - N/A 13 July 2013
MR01 - N/A 13 May 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AD04 - Change of location of company records to the registered office 31 October 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
RESOLUTIONS - N/A 26 November 2010
SH08 - Notice of name or other designation of class of shares 24 November 2010
SH08 - Notice of name or other designation of class of shares 24 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2010
AD01 - Change of registered office address 24 November 2010
AD01 - Change of registered office address 24 November 2010
AP03 - Appointment of secretary 24 November 2010
TM02 - Termination of appointment of secretary 23 November 2010
AA01 - Change of accounting reference date 23 November 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
AA - Annual Accounts 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 14 December 2005
353 - Register of members 14 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
169 - Return by a company purchasing its own shares 01 September 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
MEM/ARTS - N/A 09 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 15 December 2003
225 - Change of Accounting Reference Date 19 November 2003
363s - Annual Return 16 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 08 August 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 11 October 2001
RESOLUTIONS - N/A 06 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 28 September 1999
363a - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
363a - Annual Return 27 September 1999
AA - Annual Accounts 11 November 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 11 October 1995
287 - Change in situation or address of Registered Office 18 September 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 05 October 1994
288 - N/A 01 June 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 10 September 1993
288 - N/A 22 April 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 01 October 1992
288 - N/A 11 October 1991
363a - Annual Return 11 October 1991
AA - Annual Accounts 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
288 - N/A 25 April 1991
RESOLUTIONS - N/A 04 May 1990
395 - Particulars of a mortgage or charge 04 May 1990
123 - Notice of increase in nominal capital 04 May 1990
288 - N/A 04 May 1990
287 - Change in situation or address of Registered Office 04 May 1990
NEWINC - New incorporation documents 04 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

A registered charge 07 May 2013 Outstanding

N/A

Debenture 15 December 2010 Fully Satisfied

N/A

All assets debenture 05 November 2010 Fully Satisfied

N/A

Mortgage debenture 23 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.