Background WavePink WaveYellow Wave

PRODUCTION PARK HOLDINGS LIMITED (12250363)

PRODUCTION PARK HOLDINGS LIMITED (12250363) is an active UK company. incorporated on 8 October 2019. 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 HOLDINGS LIMITED has been registered for 6 years. Current directors include BROOKS, Adrian, BROOKS, Ben Hayden, BROOKS, Lee Robert and 1 others.

Company Number
12250363
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 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 HOLDINGS LIMITED

PRODUCTION PARK HOLDINGS LIMITED is an active company incorporated on 8 October 2019 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 HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12250363

LTD Company

Age

6 Years

Incorporated 8 October 2019

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
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 Industrial Estate, South Kirkby Pontefract WF9 3AP United Kingdom
From: 8 October 2019To: 6 November 2019
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Capital Update
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Left
Jan 20
New Owner
Oct 20
Funding Round
Mar 21
Funding Round
Aug 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Aug 25
6
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROOKS, Adrian

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957
Director
Appointed 08 Oct 2019

BROOKS, Ben Hayden

Active
Lidgate Crescent, PontefractWF9 3NR
Born August 1987
Director
Appointed 14 Oct 2019

BROOKS, Lee Robert

Active
Lidgate Crescent, PontefractWF9 3NR
Born December 1981
Director
Appointed 14 Oct 2019

TUCKNOTT, Mark Richard

Active
Lidgate Crescent, PontefractWF9 3NR
Born September 1981
Director
Appointed 14 Oct 2019

HUSSAIN, Mansoor Mahmood

Resigned
Lidgate Crescent, PontefractWF9 3NR
Born April 1980
Director
Appointed 14 Oct 2019
Resigned 16 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Adrian Brooks

Active
Lidgate Crescent, PontefractWF9 3NR
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2020

Mr Adrian Brooks

Ceased
Langthwaite Road, PontefractWF9 3AP
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2019
Ceased 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2023
AAAnnual Accounts
Resolution
1 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Resolution
10 April 2021
RESOLUTIONSResolutions
Memorandum Articles
10 April 2021
MAMA
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
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
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Resolution
6 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 November 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
5 November 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
17 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2019
SH19Statement of Capital
Legacy
17 October 2019
CAP-SSCAP-SS
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Incorporation Company
8 October 2019
NEWINCIncorporation