PRODUCTION PARK LTD
PONTEFRACT DARK ARCHES HOLDINGS LIMITED LITE STRUCTURES (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Wakefield » WF9 3AP
Company number 05685773
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address UNIT 5 LIDGATE CRESCENT LANGTHWAITE ROAD, LANGTHWAITE GRANGE IND ESTATE, SOUTH KIRKBY, PONTEFRACT, WEST YORKSHIRE, ENGLAND, WF9 3AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 25 February 2016 GBP 92.63 . The most likely internet sites of PRODUCTION PARK LTD are www.productionpark.co.uk, and www.production-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Production Park Ltd is a Private Limited Company. The company registration number is 05685773. Production Park Ltd has been working since 24 January 2006. The present status of the company is Active. The registered address of Production Park Ltd is Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire England Wf9 3ap. . BROOKS, Adrian is a Director of the company. BROOKS, Ben Hayden is a Director of the company. BROOKS, Lee Robert is a Director of the company. TUCKNOTT, Mark Richard is a Director of the company. Secretary BELOW, Paul Kay has been resigned. Secretary PARK, Tracy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELOW, Paul Kay has been resigned. Director HENEGHAN, Mark has been resigned. Director JAGGER, John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BROOKS, Adrian
Appointed Date: 24 January 2006
68 years old

Director
BROOKS, Ben Hayden
Appointed Date: 31 December 2010
38 years old

Director
BROOKS, Lee Robert
Appointed Date: 19 February 2016
44 years old

Director
TUCKNOTT, Mark Richard
Appointed Date: 19 February 2016
44 years old

Resigned Directors

Secretary
BELOW, Paul Kay
Resigned: 20 December 2007
Appointed Date: 24 January 2006

Secretary
PARK, Tracy
Resigned: 31 December 2010
Appointed Date: 20 December 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Director
BELOW, Paul Kay
Resigned: 20 December 2007
Appointed Date: 24 January 2006
66 years old

Director
HENEGHAN, Mark
Resigned: 08 June 2007
Appointed Date: 01 September 2006
62 years old

Director
JAGGER, John
Resigned: 20 December 2007
Appointed Date: 24 January 2006
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Mr Adrian Brooks
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRODUCTION PARK LTD Events

09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
16 Mar 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 92.63

15 Mar 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

22 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 88

...
... and 59 more events
03 Feb 2006
New director appointed
03 Feb 2006
New director appointed
03 Feb 2006
Secretary resigned
03 Feb 2006
Director resigned
24 Jan 2006
Incorporation

PRODUCTION PARK LTD Charges

28 July 2015
Charge code 0568 5773 0005
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 55, 53 and land on the…
5 February 2015
Charge code 0568 5773 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 5 langthwaite grange industrial estate south…
15 June 2010
Debenture
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 8 October 2010
Persons entitled: Partnership Investment Mezzanine Fund LP
Description: Fixed and floating charges over the undertaking and all…
21 December 2006
Guarantor fixed and floating charge
Delivered: 22 December 2006
Status: Satisfied on 19 January 2013
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…