Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & R BOARD SALES LIMITED
Company Information for

A & R BOARD SALES LIMITED

PPB LTD, 30 KNOWSTHORPE GATE, LEEDS, LS9 0NP,
Company Registration Number
02429221
Private Limited Company
Active

Company Overview

About A & R Board Sales Ltd
A & R BOARD SALES LIMITED was founded on 1989-10-04 and has its registered office in Leeds. The organisation's status is listed as "Active". A & R Board Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A & R BOARD SALES LIMITED
 
Legal Registered Office
PPB LTD
30 KNOWSTHORPE GATE
LEEDS
LS9 0NP
Other companies in LS11
 
Filing Information
Company Number 02429221
Company ID Number 02429221
Date formed 1989-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & R BOARD SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & R BOARD SALES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN PROCTOR
Company Secretary 2010-09-30
JASON COOPER BUCHANAN
Director 2010-10-01
MARK LEWIS PROCTOR
Director 2010-10-01
RICHARD JOHN PROCTOR
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES BATES
Director 1991-10-04 2013-10-31
ANDREW ROBERT BELL
Director 1991-10-04 2013-04-12
ALAN DAVID TERENCE HOLMES
Director 1994-05-04 2012-04-10
ROBERT CHARLES BATES
Company Secretary 2005-07-29 2010-09-30
ROLAND PETER WILCOX
Company Secretary 1991-10-04 2005-07-29
GORDON ROBERT GOODWIN
Director 1993-04-02 2005-07-29
ALAN KENNETH HOLLOWOOD
Director 1991-10-04 2005-07-29
CHRISTOPHER DAVID BOON
Director 1991-10-04 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON COOPER BUCHANAN NE PLASTICS LIMITED Director 2018-03-01 CURRENT 1997-04-09 Active
JASON COOPER BUCHANAN PPB LTD Director 1997-06-18 CURRENT 1979-11-13 Active
JASON COOPER BUCHANAN BUCHANAN PAPER & BOARD LIMITED Director 1995-02-09 CURRENT 1994-02-23 Active
MARK LEWIS PROCTOR NE PLASTICS LIMITED Director 2018-03-01 CURRENT 1997-04-09 Active
MARK LEWIS PROCTOR BUCHANAN PAPER & BOARD LIMITED Director 1994-09-06 CURRENT 1994-02-23 Active
MARK LEWIS PROCTOR PPB LTD Director 1992-06-21 CURRENT 1979-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0828/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON COOPER BUCHANAN
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN PROCTOR on 2017-02-28
2017-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/17 FROM C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS
2016-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-21AUDAUDITOR'S RESIGNATION
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-07AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-07AD02Register inspection address changed from C/O Proctor Paper & Board Proctor House Westland Square Leeds West Yorkshire LS11 5SS England to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM C/O PROCTOR PAPER & BOARD LIMITED PROCTOR HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM, C/O PROCTOR PAPER & BOARD LIMITED, PROCTOR HOUSE WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5SS
2015-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-02-02AA01Current accounting period extended from 31/10/14 TO 28/02/15
2014-11-20AR0104/10/14 ANNUAL RETURN FULL LIST
2014-11-07SH20Statement by Directors
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-07SH19Statement of capital on 2014-11-07 GBP 1
2014-11-07CAP-SSSolvency Statement dated 24/10/14
2014-11-07RES13CAPITAL REDEMPTION RESERVE REDUCED TO NIL 24/10/2014
2014-11-07RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Capital redemption reserve reduced to nil 24/10/2014</ul>
2014-07-10AA01Previous accounting period shortened from 28/02/14 TO 31/10/13
2014-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BATES
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 19998
2013-10-30AR0104/10/13 FULL LIST
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024292210006
2013-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024292210005
2013-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024292210004
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-12-04AP01DIRECTOR APPOINTED MR JASON COOPER BUCHANAN
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PROCTOR / 04/12/2012
2012-12-04AP01DIRECTOR APPOINTED MR MARK LEWIS PROCTOR
2012-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN PROCTOR
2012-10-31AR0104/10/12 FULL LIST
2012-10-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMES
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-10-17AR0104/10/11 FULL LIST
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-14AR0104/10/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID TERENCE HOLMES / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BELL / 14/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES BATES / 14/01/2011
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-26RES01ADOPT ARTICLES 30/09/2010
2010-11-24AD02SAIL ADDRESS CHANGED FROM: THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM C/O PROCTOR PAPER & BOARD LIMITED PROCTOR HOUSE WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS ENGLAND
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM UNIT 8 EUROCOURT OLIVER CLOSE WEST THURROCK ESSEX RM20 3EE
2010-11-24AP03SECRETARY APPOINTED MR RICHARD JOHN PROCTOR
2010-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, C/O PROCTOR PAPER & BOARD LIMITED, PROCTOR HOUSE WESTLAND SQUARE, LEEDS, WEST YORKSHIRE, LS11 5SS, ENGLAND
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, UNIT 8 EUROCOURT, OLIVER CLOSE, WEST THURROCK, ESSEX, RM20 3EE
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BATES
2010-11-23AA01CURREXT FROM 31/12/2010 TO 28/02/2011
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-06AD02SAIL ADDRESS CREATED
2009-10-15AR0104/10/09 FULL LIST
2009-03-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM UNIT A 124 NEW ROAD RAINHAM ESSEX RM13 8RS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, UNIT A 124 NEW ROAD, RAINHAM, ESSEX, RM13 8RS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-12363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-14353LOCATION OF REGISTER OF MEMBERS
2005-12-14363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01169£ IC 40000/19998 29/07/05 £ SR 20002@1=20002
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288bSECRETARY RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09MEM/ARTSARTICLES OF ASSOCIATION
2005-08-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to A & R BOARD SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & R BOARD SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-05 Outstanding BARCLAYS BANK PLC
2013-08-05 Outstanding BARCLAYS BANK PLC
2013-05-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-17 Satisfied CLYDESDALE BANK PLC
ALL ASSETS DEBENTURE 2010-11-05 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1990-04-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & R BOARD SALES LIMITED

Intangible Assets
Patents
We have not found any records of A & R BOARD SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & R BOARD SALES LIMITED
Trademarks
We have not found any records of A & R BOARD SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & R BOARD SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as A & R BOARD SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & R BOARD SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & R BOARD SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & R BOARD SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.