Background WavePink WaveYellow Wave

PRODUCTION PARK CAMPUS LIMITED (05452011)

PRODUCTION PARK CAMPUS LIMITED (05452011) is an active UK company. incorporated on 13 May 2005. with registered office in Pontefract. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PRODUCTION PARK CAMPUS LIMITED has been registered for 20 years. Current directors include BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert and 1 others.

Company Number
05452011
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
Unit 53 Lidgate Crescent, Pontefract, WF9 3NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert, TUCKNOTT, Mark Richard
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTION PARK CAMPUS LIMITED

PRODUCTION PARK CAMPUS LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Pontefract. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PRODUCTION PARK CAMPUS LIMITED was registered 20 years ago.(SIC: 77390)

Status

active

Active since 20 years ago

Company No

05452011

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

STAND DOWN STUDIO LIMITED
From: 1 November 2019To: 30 January 2023
LS STUDIO LIMITED
From: 28 September 2010To: 1 November 2019
LITE STRUCTURES STUDIOS LIMITED
From: 9 January 2007To: 28 September 2010
NORTHERN REHEARSAL ARENA LIMITED
From: 13 May 2005To: 9 January 2007
Contact
Address

Unit 53 Lidgate Crescent South Kirkby Pontefract, WF9 3NR,

Previous Addresses

Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England
From: 6 November 2019To: 7 January 2020
Unit 5 Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England
From: 11 January 2016To: 6 November 2019
Unit 53 Langthwaite Business Park South Kirkby Wakefield West Yorkshire WF9 3NR
From: 19 May 2011To: 11 January 2016
Langthwaite Grange Business Park South Kirby Wakefield Yorkshire WF9 3NR
From: 13 May 2005To: 19 May 2011
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jan 11
Loan Cleared
Apr 18
Loan Cleared
Feb 21
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROOKS, Adrian

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957
Director
Appointed 13 May 2005

BROOKS, Ben Hayden

Active
Lidgate Crescent, PontefractWF9 3NR
Born August 1987
Director
Appointed 31 Dec 2010

BROOKS, Lee Robert

Active
Lidgate Crescent, PontefractWF9 3NR
Born December 1981
Director
Appointed 27 Jan 2023

TUCKNOTT, Mark Richard

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 27 Jan 2023

BELOW, Paul Kay

Resigned
24 Wheatley Road, IlkleyLS29 8TS
Secretary
Appointed 24 Jan 2006
Resigned 20 Dec 2007

BLACKBURN, Karl John

Resigned
25 Badgers Close, WakefieldWF4 3QD
Secretary
Appointed 13 May 2005
Resigned 15 Sept 2005

BROOKS, Jacqueline

Resigned
Oak Tree House 24a Beechcroft, WakefieldWF2 6NY
Secretary
Appointed 15 Sept 2005
Resigned 24 Jan 2006

PARK, Tracy

Resigned
Spring Hill, BarnsleyS75 5GY
Secretary
Appointed 20 Dec 2007
Resigned 31 Dec 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 13 May 2005
Resigned 13 May 2005

BELOW, Paul Kay

Resigned
24 Wheatley Road, IlkleyLS29 8TS
Born April 1959
Director
Appointed 24 Jan 2006
Resigned 20 Dec 2007

TURNER, Peter Godfrey

Resigned
16 Northfield Avenue, YorkYO23 7EB
Born April 1947
Director
Appointed 13 May 2005
Resigned 01 May 2006

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 13 May 2005
Resigned 13 May 2005

Persons with significant control

1

Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Resolution
12 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Resolution
1 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Legacy
24 January 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
22 August 2006
225Change of Accounting Reference Date
Legacy
16 May 2006
363aAnnual Return
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation