About

Registered Number: 02201619
Date of Incorporation: 02/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2, Bretton Street Enterprise Centre Bretton Street, Savile Town, Dewsbury, WF12 9DB,

 

Having been setup in 1987, Pay & Employment Rights Service (Yorkshire) Ltd has its registered office in Dewsbury, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 59 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIGGIN, Mike 22 October 2008 - 1
ZAMAN, Habiban, Cllr 28 October 2015 - 1
BALL, Nigel 18 September 2006 14 July 2008 1
BATCHELOR, Alan Harold, Reverend 06 July 1998 30 September 2014 1
BECK, Ann 06 October 1994 04 October 1995 1
BISMILLAH, Huzafa 19 February 2013 17 August 2018 1
BOKHARI, Farkat Abbas 03 November 2010 19 April 2013 1
CAMPBELL, Rosalind Lyle N/A 26 September 1992 1
CARSON, Calum 19 December 2012 05 April 2016 1
CHARLTON, Marian Louise N/A 26 September 1992 1
CHEVILLARD, Xavier 06 October 2010 15 October 2014 1
COLLINS, Stephen Edward 04 March 1996 07 October 2002 1
DAVIES, Michael Francis 16 January 2006 01 December 2010 1
DE VILLIERS, Jacob Isaac 17 July 2007 13 September 2010 1
DIMMOCK, Iain James 07 October 1993 03 November 2003 1
DWYER, Peter, Dr 29 October 2007 19 August 2008 1
EXON, Jonathan 17 March 2011 28 October 2015 1
FORRESTER, Keith N/A 09 February 2007 1
GALLOWAY, Hannah Louise 14 July 2008 25 June 2012 1
GELVIL, Angela N/A 29 June 1991 1
GILMOUR, Rebecca Helen Jone 03 November 2003 20 October 2005 1
GREENWOOD, Andrew 21 April 2010 30 September 2013 1
HEYES, Jason Frederick 06 October 2003 01 November 2004 1
HINES, Eve N/A 29 June 1991 1
HOWARD, Philip Vardon 06 May 2009 24 May 2010 1
HUNT, Margaret Ann 04 October 1995 02 February 1998 1
JACOBSEN, Margaret Hall N/A 08 October 2001 1
JACQUES, Terry N/A 29 June 1991 1
JAMESON, Stephanie N/A 26 September 1992 1
JONES, Barbara N/A 07 October 1993 1
KIONI, Kleli N/A 29 June 1991 1
LEE CUNIN, Marina 29 June 1991 03 February 1992 1
LEPPINGTON, Dian N/A 29 June 1991 1
MACDONALD, Christina 10 June 2002 05 April 2004 1
MAGUNHA, Mutsa 14 April 2011 08 September 2011 1
MCLEAN, Paul 22 March 1999 21 July 2003 1
MCLOLCE, Keith N/A 29 June 1991 1
MOLLE, Russell N/A 29 June 1991 1
NAZIR, Rukhsana 04 October 1995 13 October 1997 1
OVEREND, Lorna N/A 05 April 1993 1
PEARCE, Cyril N/A 01 June 1998 1
PINEDO, Miguel 13 October 1998 30 April 2005 1
PORTMAN, Catherine 07 October 2002 11 April 2005 1
POZORSKI, Denise Jayne N/A 13 October 1998 1
SAUNDERS, Marilyn Claudia 29 June 1991 04 November 1991 1
SCOTT, Jim 26 September 1992 06 October 1994 1
SEHMBEY, Harvinder Kaur 20 March 2013 13 January 2015 1
SINCLAIR, Dennis Charles N/A 13 October 1998 1
SOMERTON, Michael Francis N/A 18 May 2007 1
TAYLOR, Heather Isabel 07 October 2002 12 November 2002 1
TIFFANY, Gillie N/A 11 May 1992 1
TOFT, Holly Louise 26 September 1992 30 April 2005 1
WEARS, David 09 June 2015 12 June 2017 1
WILKIN, Keri N/A 29 June 1991 1
Secretary Name Appointed Resigned Total Appointments
GHANI, Abad Hussain 18 August 2016 - 1
FRY, Jonathan 29 June 1991 17 January 2000 1
HARKNETT, Ian 17 January 2000 10 February 2004 1
MIR, Fawzia Aleema 22 August 2006 23 October 2014 1
SIMMONS, Philip Andrew 26 October 2014 17 August 2016 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
CH01 - Change of particulars for director 14 January 2020
PSC08 - N/A 03 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 16 July 2018
TM01 - Termination of appointment of director 10 November 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 July 2017
TM01 - Termination of appointment of director 12 June 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 14 December 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
TM02 - Termination of appointment of secretary 31 August 2016
AP03 - Appointment of secretary 31 August 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 10 November 2015
AD01 - Change of registered office address 15 October 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 June 2014
CH01 - Change of particulars for director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
TM01 - Termination of appointment of director 30 April 2013
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
CC04 - Statement of companies objects 26 April 2012
AA - Annual Accounts 13 October 2011
TM01 - Termination of appointment of director 09 September 2011
CH01 - Change of particulars for director 09 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AP01 - Appointment of director 09 June 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 25 October 2010
RESOLUTIONS - N/A 21 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
AA - Annual Accounts 24 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 29 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 22 October 2003
MEM/ARTS - N/A 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 18 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 12 June 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
MEM/ARTS - N/A 24 October 2002
CERTNM - Change of name certificate 18 October 2002
AA - Annual Accounts 08 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 13 June 2002
288c - Notice of change of directors or secretaries or in their particulars 20 May 2002
287 - Change in situation or address of Registered Office 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 February 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 19 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 13 November 2000
MEM/ARTS - N/A 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 10 August 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 25 May 1993
288 - N/A 20 May 1993
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 07 October 1992
287 - Change in situation or address of Registered Office 23 September 1992
363s - Annual Return 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1992
363b - Annual Return 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
288 - N/A 27 November 1991
AA - Annual Accounts 01 August 1991
288 - N/A 01 August 1991
288 - N/A 19 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
CERTNM - Change of name certificate 20 October 1989
288 - N/A 30 May 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 08 May 1989
288 - N/A 21 April 1989
288 - N/A 21 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 April 1988
NEWINC - New incorporation documents 02 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.