About

Registered Number: 00878102
Date of Incorporation: 28/04/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Sapper Jordan Rossi Park, Baildon, Shipley, West Yorkshire, BD17 7AX,

 

Based in Shipley, West Yorkshire, Produmax Ltd was setup in 1966, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDYARD, Jeremy Paul 17 March 1997 - 1
RIDYARD, Mandy 22 May 2015 - 1
HYMERS, Michael John 29 April 1992 17 March 1997 1
Secretary Name Appointed Resigned Total Appointments
RIDYARD, Mandy 17 March 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 05 May 2020
MR01 - N/A 16 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 25 July 2018
MR01 - N/A 18 June 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 August 2016
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 27 May 2016
MR01 - N/A 28 October 2015
AR01 - Annual Return 22 May 2015
AP01 - Appointment of director 22 May 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 20 February 2015
MR01 - N/A 04 February 2015
MR01 - N/A 28 October 2014
MR01 - N/A 15 September 2014
AA - Annual Accounts 02 July 2014
MR04 - N/A 31 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
MR04 - N/A 17 May 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 15 September 2010
DISS40 - Notice of striking-off action discontinued 04 September 2010
AA - Annual Accounts 01 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 August 2008
353 - Register of members 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 02 May 2001
AUD - Auditor's letter of resignation 05 December 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 03 May 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 08 June 1999
AUD - Auditor's letter of resignation 01 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 16 March 1998
363s - Annual Return 26 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
MEM/ARTS - N/A 23 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
MEM/ARTS - N/A 13 May 1997
MEM/ARTS - N/A 13 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
395 - Particulars of a mortgage or charge 28 March 1997
395 - Particulars of a mortgage or charge 25 March 1997
395 - Particulars of a mortgage or charge 25 March 1997
AA - Annual Accounts 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 25 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 June 1994
395 - Particulars of a mortgage or charge 06 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
363s - Annual Return 01 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 11 May 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 28 June 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
288 - N/A 30 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2020 Outstanding

N/A

A registered charge 13 June 2018 Outstanding

N/A

A registered charge 27 October 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 27 October 2014 Outstanding

N/A

A registered charge 08 September 2014 Outstanding

N/A

Debenture 25 May 2010 Fully Satisfied

N/A

Chattels mortgage 17 March 1997 Fully Satisfied

N/A

Legal charge 17 March 1997 Fully Satisfied

N/A

Guarantee and debenture made between peapod limited (the company) produmax limited (the other company) and barclays bank PLC (the bank) 17 March 1997 Fully Satisfied

N/A

Corporate mortgage. 26 August 1993 Fully Satisfied

N/A

Legal charge 16 July 1980 Fully Satisfied

N/A

Debenture 12 June 1978 Fully Satisfied

N/A

Legal charge 10 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.