Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODUMAX LIMITED
Company Information for

PRODUMAX LIMITED

C/O A2E INDUSTRIES LIMITED, NO 1 MARSDEN STREET, MANCHESTER, M2 1HW,
Company Registration Number
00878102
Private Limited Company
Active

Company Overview

About Produmax Ltd
PRODUMAX LIMITED was founded on 1966-04-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Produmax Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRODUMAX LIMITED
 
Legal Registered Office
C/O A2E INDUSTRIES LIMITED
NO 1 MARSDEN STREET
MANCHESTER
M2 1HW
Other companies in LS1
 
Filing Information
Company Number 00878102
Company ID Number 00878102
Date formed 1966-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/12/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUMAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRODUMAX LIMITED

Current Directors
Officer Role Date Appointed
MANDY RIDYARD
Company Secretary 1997-03-17
JEREMY PAUL RIDYARD
Director 1997-03-17
MANDY RIDYARD
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD NELSON WALKER
Director 1991-04-28 2007-11-30
JOAN CHRISTINA ROBERTSHAW
Company Secretary 1991-04-28 1997-03-17
MICHAEL JOHN HYMERS
Director 1992-04-29 1997-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY RIDYARD PEAPOD LIMITED Company Secretary 1997-03-17 CURRENT 1996-12-09 Active
JEREMY PAUL RIDYARD PEAPOD LIMITED Director 1997-02-14 CURRENT 1996-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13Current accounting period extended from 30/11/23 TO 31/03/24
2023-10-12Memorandum articles filed
2023-10-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-11Notification of Peapod Property Holdings Limited as a person with significant control on 2023-09-28
2023-10-11CESSATION OF PEAPOD PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 008781020017
2023-10-10Termination of appointment of Mandy Ridyard on 2023-09-29
2023-10-10DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2023-10-10DIRECTOR APPOINTED MR SIMON CHRISTOPHER WESTON
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX England
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 008781020016
2023-10-02REGISTRATION OF A CHARGE / CHARGE CODE 008781020015
2023-09-28CESSATION OF PEAPOD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28Notification of Jamp Holdings Limited as a person with significant control on 2023-09-28
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781020009
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008781020011
2023-07-27FULL ACCOUNTS MADE UP TO 30/11/22
2023-05-18FULL ACCOUNTS MADE UP TO 30/11/21
2023-05-18CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-02-20Current accounting period shortened from 31/05/22 TO 30/11/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-15FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-15PSC02Notification of Peapod Limited as a person with significant control on 2021-07-15
2021-07-15PSC07CESSATION OF JEREMY PAUL RIDYARD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-12AD02Register inspection address changed to 33 Park Place Park Place Leeds LS1 2RY
2020-10-22AA01Current accounting period extended from 30/11/20 TO 31/05/21
2020-05-13AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781020014
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781020013
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1500
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM , Second Floor Suite a 33 Park Place, Leeds, LS1 2RY
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-27AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781020012
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1500
2015-05-22AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-22AP01DIRECTOR APPOINTED MRS MANDY RIDYARD
2015-04-13AACOMPANY ACCOUNTS MADE UP TO 30/11/14
2015-02-20RES01ADOPT ARTICLES 20/02/15
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781020011
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781020010
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008781020009
2014-07-02AACOMPANY ACCOUNTS MADE UP TO 30/11/13
2014-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-08AR0128/04/14 FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM STABLE COURT BEECHWOODS ELMETE LANE ROUNDHAY LEEDS LS8 2LQ
2013-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-05-01AR0128/04/13 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-02AR0128/04/12 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-05-17AR0128/04/11 FULL LIST
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE TANNERY STATION ROAD OTLEY YORKS LS21 3HX
2010-09-15AR0128/04/10 FULL LIST
2010-09-04DISS40DISS40 (DISS40(SOAD))
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-08-24GAZ1FIRST GAZETTE
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-19363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-08-19363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR RONALD WALKER
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-13363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-21363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-05-26363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-07363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-06-03363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2001-05-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-02363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-12-05AUDAUDITOR'S RESIGNATION
2000-05-10AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-03363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-06-08AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-01AUDAUDITOR'S RESIGNATION
1998-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-24363sRETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS
1998-03-16288cSECRETARY'S PARTICULARS CHANGED
1997-06-26363(288)DIRECTOR RESIGNED
1997-06-26363sRETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS
1997-05-23288aNEW SECRETARY APPOINTED
1997-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-13SRES13DIRS POWERS/STOCK TRANS 17/03/97
1997-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-05-13288bSECRETARY RESIGNED
1997-05-13ORES13DIRS POWERS 17/03/97
1997-05-13SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/03/97
1997-05-13SRES01ALTER MEM AND ARTS 17/03/97
1997-05-13SRES13DIRS POWERS/STOCK TRANS 17/03/97
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRODUMAX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-24
Fines / Sanctions
No fines or sanctions have been issued against PRODUMAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding HSBC BANK PLC
2015-01-29 Outstanding LOMBARD NORTH CENTRAL PLC
2014-10-27 Outstanding HSBC BANK PLC
2014-09-08 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2010-05-25 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE MADE BETWEEN PEAPOD LIMITED (THE COMPANY) PRODUMAX LIMITED (THE OTHER COMPANY) AND BARCLAYS BANK PLC (THE BANK) 1997-03-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-17 Satisfied BARCLAYS BANK PLC
CHATTELS MORTGAGE 1997-03-17 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE. 1993-08-26 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1980-07-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1978-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-01-10 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODUMAX LIMITED

Intangible Assets
Patents
We have not found any records of PRODUMAX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODUMAX LIMITED
Trademarks
We have not found any records of PRODUMAX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODUMAX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as PRODUMAX LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
Business rates information was found for PRODUMAX LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT A MOORFIELD ROAD ESTATE YEADON LEEDS LS19 7BN 29,00008/05/2009
WORKSHOP AND PREMISES PRODUMAX LTD STATION ROAD OTLEY LS21 3HX 18,25001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRODUMAX LIMITEDEvent Date2010-08-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRODUMAX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRODUMAX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.