Background WavePink WaveYellow Wave

PONTEFRACT ASSETS (NO 2) LIMITED (10257238)

PONTEFRACT ASSETS (NO 2) LIMITED (10257238) is an active UK company. incorporated on 29 June 2016. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PONTEFRACT ASSETS (NO 2) LIMITED has been registered for 9 years. Current directors include BERKELEY, Andrew Spencer, PHILLIPS, Warren.

Company Number
10257238
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
1st Floor Rico House George Street, Manchester, M25 9WS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERKELEY, Andrew Spencer, PHILLIPS, Warren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTEFRACT ASSETS (NO 2) LIMITED

PONTEFRACT ASSETS (NO 2) LIMITED is an active company incorporated on 29 June 2016 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PONTEFRACT ASSETS (NO 2) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10257238

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

BEXCROFT SERVICES LIMITED
From: 29 June 2016To: 10 August 2016
Contact
Address

1st Floor Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 5 August 2016To: 6 September 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 29 June 2016To: 5 August 2016
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Jul 17
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERKELEY, Andrew Spencer

Active
George Street, ManchesterM25 9WS
Born March 1971
Director
Appointed 29 Sept 2016

PHILLIPS, Warren

Active
George Street, ManchesterM25 9WS
Born December 1975
Director
Appointed 05 Aug 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 29 Jun 2016
Resigned 05 Aug 2016

Persons with significant control

1

Mr Warren Phillips

Active
George Street, ManchesterM25 9WS
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Resolution
10 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Incorporation Company
29 June 2016
NEWINCIncorporation