Background WavePink WaveYellow Wave

PHYSICAL PROPERTIES TESTING LTD. (09210539)

PHYSICAL PROPERTIES TESTING LTD. (09210539) is an active UK company. incorporated on 9 September 2014. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). PHYSICAL PROPERTIES TESTING LTD. has been registered for 11 years. Current directors include HENRY, Rebecca Shuffield, PRYKE, Neil Andrew.

Company Number
09210539
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Richmond Works, Halifax, HX3 6EP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HENRY, Rebecca Shuffield, PRYKE, Neil Andrew
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSICAL PROPERTIES TESTING LTD.

PHYSICAL PROPERTIES TESTING LTD. is an active company incorporated on 9 September 2014 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). PHYSICAL PROPERTIES TESTING LTD. was registered 11 years ago.(SIC: 26511)

Status

active

Active since 11 years ago

Company No

09210539

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Richmond Works Lake View Halifax, HX3 6EP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 9 September 2014To: 2 January 2020
Timeline

24 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Jan 15
Loan Cleared
Jun 18
Loan Secured
Sept 18
Director Left
Apr 20
Director Joined
Jun 20
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Jan 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 May 2025

HENRY, Rebecca Shuffield

Active
Lake View, HalifaxHX3 6EP
Born March 1979
Director
Appointed 05 Jan 2026

PRYKE, Neil Andrew

Active
Lake View, HalifaxHX3 6EP
Born July 1968
Director
Appointed 04 Mar 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Sept 2014
Resigned 04 Mar 2025

FELDMAN, Jesse Ross

Resigned
One Marina Park Drive, Boston02210
Born March 1977
Director
Appointed 09 Sept 2014
Resigned 04 Mar 2025

KNIGHTON, Jeffrey

Resigned
Lake View, HalifaxHX3 6EP
Born March 1974
Director
Appointed 30 May 2025
Resigned 19 Dec 2025

MALLOY, Jason

Resigned
Lake View, HalifaxHX3 6EP
Born January 1972
Director
Appointed 04 Mar 2025
Resigned 30 May 2025

MARKIN, Adam Dean

Resigned
1 Ashley Road, CheshireWA14 2DT
Born February 1966
Director
Appointed 15 Oct 2014
Resigned 18 Mar 2025

PAGE, John Mark

Resigned
Lake View, HalifaxHX3 6EP
Born November 1965
Director
Appointed 16 Jun 2020
Resigned 31 Dec 2023

SMOTHERMAN, Zachary

Resigned
One Marina Park Drive, Boston02210
Born July 1983
Director
Appointed 09 Sept 2014
Resigned 18 Mar 2025

TEMPLEMAN, Donald Edward

Resigned
Lake View, HalifaxHX3 6EP
Born October 1960
Director
Appointed 09 Sept 2014
Resigned 13 Jan 2020

Persons with significant control

1

Lake View, HalifaxHX3 6EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 June 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2014
MR01Registration of a Charge
Incorporation Company
9 September 2014
NEWINCIncorporation