Company NamePad Contracts Limited
Company StatusActive
Company Number04222341
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameColin Peter Ayres
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameRobert Frederick Day
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameSimon Edward George
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr Laurence Noel Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr John Joseph Whelan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed19 September 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameColin Peter Ayres
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address51 Eastfield Road
Waltham Cross
Hertfordshire
EN8 7HA
Director NamePhillip Duncan Pagan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 September 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMichael Ottway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 October 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
Secretary NameGillian Heather Griffiths
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2010)
RoleCompany Director
Correspondence Address24 Moorfield Road
Chessington
Surrey
KT9 1AU
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.padcontracts.co.uk
Telephone01992 767676
Telephone regionLea Valley

Location

Registered AddressClare House
4 Thames Street
Walton On Thames
Surrey
KT12 2PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£5,814,849
Net Worth£1,391,591
Cash£1,446,496
Current Liabilities£781,464

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

3 May 2005Delivered on: 4 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 June 2020Full accounts made up to 30 June 2019 (22 pages)
27 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
16 September 2019Termination of appointment of Phillip Duncan Pagan as a director on 16 September 2019 (1 page)
9 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
29 January 2019Full accounts made up to 30 June 2018 (21 pages)
23 October 2018Termination of appointment of Michael Ottway as a director on 11 October 2018 (1 page)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 30 June 2017 (22 pages)
22 March 2017Full accounts made up to 30 June 2016 (19 pages)
22 March 2017Full accounts made up to 30 June 2016 (19 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 150
(5 pages)
2 March 2016Full accounts made up to 30 June 2015 (15 pages)
2 March 2016Full accounts made up to 30 June 2015 (15 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(5 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150
(5 pages)
16 January 2015Full accounts made up to 30 June 2014 (15 pages)
16 January 2015Full accounts made up to 30 June 2014 (15 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150
(5 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 150
(5 pages)
10 December 2013Full accounts made up to 30 June 2013 (19 pages)
10 December 2013Full accounts made up to 30 June 2013 (19 pages)
23 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 March 2013Full accounts made up to 30 June 2012 (14 pages)
11 March 2013Full accounts made up to 30 June 2012 (14 pages)
15 March 2012Full accounts made up to 30 June 2011 (14 pages)
15 March 2012Full accounts made up to 30 June 2011 (14 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 February 2011Full accounts made up to 30 June 2010 (14 pages)
8 February 2011Full accounts made up to 30 June 2010 (14 pages)
23 March 2010Director's details changed for Michael Ottway on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Edward George on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Colin Peter Ayres on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Frederick Day on 23 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Simon Edward George on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Phillip Duncan Pagan on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
23 March 2010Termination of appointment of Gillian Griffiths as a secretary (1 page)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Robert Frederick Day on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Ottway on 23 March 2010 (2 pages)
23 March 2010Termination of appointment of Gillian Griffiths as a secretary (1 page)
23 March 2010Director's details changed for Colin Peter Ayres on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Phillip Duncan Pagan on 23 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
10 February 2010Full accounts made up to 30 June 2009 (15 pages)
10 February 2010Full accounts made up to 30 June 2009 (15 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
23 March 2009Return made up to 11/03/09; full list of members (4 pages)
9 December 2008Director's change of particulars / simon george / 09/12/2008 (1 page)
9 December 2008Director's change of particulars / simon george / 09/12/2008 (1 page)
12 November 2008Full accounts made up to 30 June 2008 (18 pages)
12 November 2008Full accounts made up to 30 June 2008 (18 pages)
7 May 2008Return made up to 11/03/08; full list of members (4 pages)
7 May 2008Return made up to 11/03/08; full list of members (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
23 May 2007Return made up to 11/03/07; no change of members (8 pages)
23 May 2007Return made up to 11/03/07; no change of members (8 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 April 2006Return made up to 11/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 April 2006Return made up to 11/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
4 May 2005Particulars of mortgage/charge (7 pages)
4 May 2005Particulars of mortgage/charge (7 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
30 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Registered office changed on 23/11/04 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 August 2004Return made up to 23/05/04; full list of members (7 pages)
26 August 2004Return made up to 23/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 June 2003Return made up to 23/05/03; full list of members (7 pages)
28 June 2003Return made up to 23/05/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
15 July 2002Return made up to 23/05/02; full list of members (8 pages)
15 July 2002Return made up to 23/05/02; full list of members (8 pages)
6 July 2002Ad 18/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
6 July 2002Ad 18/06/02--------- £ si 149@1=149 £ ic 1/150 (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
23 May 2001Incorporation (15 pages)
23 May 2001Incorporation (15 pages)