About

Registered Number: 01968315
Date of Incorporation: 04/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 1 Warneford Avenue, Ossett, West Yorkshire, WF5 9NJ

 

Padgett Brothers (A to Z) Ltd was registered on 04 December 1985 with its registered office in Ossett in West Yorkshire. We don't know the number of employees at the organisation. Kenyon, Alex Marcus, Padgett, Alison Sarah, Bray, Johnathan Paul, Jacobsen, Donald are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Alex Marcus 01 December 2001 - 1
PADGETT, Alison Sarah 01 December 2001 - 1
BRAY, Johnathan Paul 11 October 1993 11 February 1997 1
JACOBSEN, Donald N/A 30 September 1993 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 25 April 2016
MR04 - N/A 18 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 23 April 2015
AD01 - Change of registered office address 30 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 01 November 2013
RESOLUTIONS - N/A 01 July 2013
SH01 - Return of Allotment of shares 01 July 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 24 August 2007
363a - Annual Return 01 May 2007
AUD - Auditor's letter of resignation 24 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 20 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
363s - Annual Return 20 May 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
395 - Particulars of a mortgage or charge 12 September 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 19 December 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2001
RESOLUTIONS - N/A 25 September 2001
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 12 April 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
363b - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 30 November 1995
395 - Particulars of a mortgage or charge 22 September 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 11 May 1994
288 - N/A 25 October 1993
288 - N/A 07 October 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 29 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 27 April 1992
395 - Particulars of a mortgage or charge 28 February 1992
287 - Change in situation or address of Registered Office 11 September 1991
AA - Annual Accounts 07 September 1991
395 - Particulars of a mortgage or charge 15 July 1991
288 - N/A 09 May 1991
363b - Annual Return 08 May 1991
287 - Change in situation or address of Registered Office 14 December 1990
AA - Annual Accounts 14 December 1990
363a - Annual Return 14 December 1990
RESOLUTIONS - N/A 05 November 1990
395 - Particulars of a mortgage or charge 14 August 1990
395 - Particulars of a mortgage or charge 14 August 1990
288 - N/A 05 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 1988
RESOLUTIONS - N/A 06 July 1988
RESOLUTIONS - N/A 06 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 1988
123 - Notice of increase in nominal capital 06 July 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 10 July 1987
395 - Particulars of a mortgage or charge 11 May 1987
288 - N/A 25 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1986
CERTNM - Change of name certificate 14 March 1986
MISC - Miscellaneous document 04 December 1985
NEWINC - New incorporation documents 04 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2007 Outstanding

N/A

Deed of charge 03 September 2003 Fully Satisfied

N/A

Guarantee and debenture 04 September 1995 Fully Satisfied

N/A

Credit agreement 20 February 1992 Fully Satisfied

N/A

Debenture 28 June 1991 Fully Satisfied

N/A

Legal charge 31 July 1990 Fully Satisfied

N/A

Legal charge 31 July 1990 Fully Satisfied

N/A

Charge over debtors 28 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.