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.
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 |
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 |
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 |