Background WavePink WaveYellow Wave

PRODUCTION PARK LTD (05685773)

PRODUCTION PARK LTD (05685773) is an active UK company. incorporated on 24 January 2006. with registered office in Pontefract. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRODUCTION PARK LTD has been registered for 20 years. Current directors include BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert and 1 others.

Company Number
05685773
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
Unit 53 Lidgate Crescent, Pontefract, WF9 3NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert, TUCKNOTT, Mark Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTION PARK LTD

PRODUCTION PARK LTD is an active company incorporated on 24 January 2006 with the registered office located in Pontefract. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRODUCTION PARK LTD was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05685773

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 31/12

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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

DARK ARCHES HOLDINGS LIMITED
From: 28 September 2010To: 19 October 2015
LITE STRUCTURES (HOLDINGS) LIMITED
From: 24 January 2006To: 28 September 2010
Contact
Address

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

Previous Addresses

53 Lidgate Crescent South Kirkby Pontefract WF9 3NR England
From: 22 November 2019To: 7 January 2020
Unit 53 Wakefield Road South Kirkby Pontefract WF9 3NR England
From: 6 November 2019To: 22 November 2019
Unit 5 Lidgate Crescent Langthwaite Road, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3AP England
From: 22 February 2016To: 6 November 2019
, Unit 53 Langthwaite Business Park, South Kirkby, Pontefract, West Yorkshire, WF9 3NR
From: 14 February 2012To: 22 February 2016
, Unit 55 Langthwaite Business, Park, South Kirkby, Pontefract, West Yorkshire, WF9 3NR
From: 24 January 2006To: 14 February 2012
Timeline

37 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jan 11
Loan Secured
Feb 15
Loan Secured
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Loan Secured
Jun 17
Loan Secured
Dec 17
Funding Round
Jan 18
New Owner
Jan 18
Funding Round
Feb 18
Director Joined
Apr 18
Share Buyback
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Jan 20
Loan Cleared
Jun 20
Loan Secured
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROOKS, Adrian

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957
Director
Appointed 24 Jan 2006

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 19 Feb 2016

TUCKNOTT, Mark Richard

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 19 Feb 2016

BELOW, Paul Kay

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

PARK, Tracy

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Jan 2006
Resigned 24 Jan 2006

BELOW, Paul Kay

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

HENEGHAN, Mark

Resigned
3 Casterton Way, ManchesterM28 1UR
Born January 1964
Director
Appointed 01 Sept 2006
Resigned 08 Jun 2007

HUSSAIN, Mansoor Mahmood

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born April 1980
Director
Appointed 13 Apr 2018
Resigned 15 Jan 2020

JAGGER, John

Resigned
West Grange, IlkleyLS29 8BE
Born March 1936
Director
Appointed 24 Jan 2006
Resigned 20 Dec 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Jan 2006
Resigned 24 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Lidgate Crescent, PontefractWF9 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2019

Mr Adrian Brooks

Ceased
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019

Dr Adrian Brooks

Ceased
Langthwaite Road, Langthwaite Grange Ind Estate, PontefractWF9 3AP
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
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 Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
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
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
1 November 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 November 2019
MR05Certification of Charge
Legacy
22 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
1 May 2019
SH05Notice of Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Legacy
20 July 2018
RP04CS01RP04CS01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2018
AR01AR01
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2018
AR01AR01
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2018
AR01AR01
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Legacy
24 January 2013
MG02MG02
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
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
1 February 2011
AR01AR01
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 Group
10 January 2011
AAAnnual Accounts
Legacy
11 October 2010
MG02MG02
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
Legacy
17 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
26 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 October 2008
AAAnnual Accounts
Legacy
28 January 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
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
122122
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
287Change of Registered Office
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2006
88(2)R88(2)R
Resolution
24 November 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
225Change of Accounting Reference Date
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
287Change of Registered Office
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Incorporation Company
24 January 2006
NEWINCIncorporation