A & R BOARD SALES LIMITED

Register to unlock more data on OkredoRegister

A & R BOARD SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02429221

Incorporation date

04/10/1989

Size

Dormant

Contacts

Registered address

Registered address

Midpoint Park Kingsbury Road, Minworth, Birmingham B76 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1989)
dot icon03/03/2026
Appointment of Mr Michael James Beever as a director on 2026-02-27
dot icon03/03/2026
Registered office address changed from Ppb Ltd 30 Knowsthorpe Gate Leeds LS9 0NP England to Midpoint Park Kingsbury Road Minworth Birmingham B76 1AF on 2026-03-03
dot icon03/03/2026
Appointment of Mr Jumpei Seo as a director on 2026-02-27
dot icon03/03/2026
Appointment of Mr Simon William Taylor as a director on 2026-02-27
dot icon03/03/2026
Termination of appointment of Richard John Proctor as a secretary on 2026-02-27
dot icon03/03/2026
Termination of appointment of Mark Lewis Proctor as a director on 2026-02-27
dot icon03/03/2026
Termination of appointment of Richard John Proctor as a director on 2026-02-27
dot icon03/03/2026
Appointment of Michael Patrick Anthony Falzon as a secretary on 2026-02-27
dot icon18/02/2026
Satisfaction of charge 024292210004 in full
dot icon18/02/2026
Satisfaction of charge 024292210005 in full
dot icon18/02/2026
Satisfaction of charge 024292210006 in full
dot icon07/11/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon12/05/2025
Accounts for a dormant company made up to 2025-02-28
dot icon22/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2024-02-28
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon08/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2021-02-28
dot icon15/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-02-29
dot icon12/12/2019
Termination of appointment of Jason Cooper Buchanan as a director on 2019-11-29
dot icon09/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2019-02-28
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/03/2017
Secretary's details changed for Mr Richard John Proctor on 2017-02-28
dot icon01/03/2017
Registered office address changed from C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS to Ppb Ltd 30 Knowsthorpe Gate Leeds on 2017-03-01
dot icon19/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon21/04/2016
Auditor's resignation
dot icon16/11/2015
Accounts for a small company made up to 2015-02-28
dot icon07/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon07/10/2015
Register inspection address has been 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
dot icon07/10/2015
Registered office address changed from , C/O Proctor Paper & Board Limited, Proctor House Westland Square, Leeds, West Yorkshire, LS11 5SS to C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS on 2015-10-07
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon02/02/2015
Current accounting period extended from 2014-10-31 to 2015-02-28
dot icon20/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon07/11/2014
Statement by Directors
dot icon07/11/2014
Statement of capital on 2014-11-07
dot icon07/11/2014
Solvency Statement dated 24/10/14
dot icon07/11/2014
Resolutions
dot icon10/07/2014
Accounts for a small company made up to 2013-10-31
dot icon10/07/2014
Previous accounting period shortened from 2014-02-28 to 2013-10-31
dot icon29/11/2013
Accounts for a small company made up to 2013-02-28
dot icon31/10/2013
Termination of appointment of Robert Bates as a director
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/10/2013
Termination of appointment of Andrew Bell as a director
dot icon05/08/2013
Registration of charge 024292210005
dot icon05/08/2013
Registration of charge 024292210006
dot icon13/07/2013
Satisfaction of charge 2 in full
dot icon13/05/2013
Registration of charge 024292210004
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon04/12/2012
Appointment of Mr Jason Cooper Buchanan as a director
dot icon04/12/2012
Director's details changed for Mr Richard John Proctor on 2012-12-04
dot icon04/12/2012
Appointment of Mr Mark Lewis Proctor as a director
dot icon04/12/2012
Appointment of Mr Richard John Proctor as a director
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Alan Holmes as a director
dot icon31/10/2012
Register(s) moved to registered office address
dot icon02/12/2011
Accounts for a small company made up to 2011-02-28
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2011
Annual return made up to 2010-10-04 with full list of shareholders
dot icon14/01/2011
Director's details changed for Robert Charles Bates on 2011-01-14
dot icon14/01/2011
Director's details changed for Mr Alan David Terence Holmes on 2011-01-14
dot icon14/01/2011
Director's details changed for Andrew Robert Bell on 2011-01-14
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2010
Resolutions
dot icon24/11/2010
Change of share class name or designation
dot icon24/11/2010
Change of share class name or designation
dot icon24/11/2010
Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
dot icon24/11/2010
Registered office address changed from , C/O Proctor Paper & Board Limited, Proctor House Westland Square, Leeds, West Yorkshire, LS11 5SS, England on 2010-11-24
dot icon24/11/2010
Registered office address changed from , Unit 8 Eurocourt, Oliver Close, West Thurrock, Essex, RM20 3EE on 2010-11-24
dot icon24/11/2010
Appointment of Mr Richard John Proctor as a secretary
dot icon23/11/2010
Termination of appointment of Robert Bates as a secretary
dot icon23/11/2010
Current accounting period extended from 2010-12-31 to 2011-02-28
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon15/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/11/2008
Return made up to 04/10/08; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from, unit a 124 new road, rainham, essex, RM13 8RS
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon11/09/2007
Accounts for a small company made up to 2006-12-31
dot icon12/10/2006
Return made up to 04/10/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon14/12/2005
Return made up to 04/10/05; full list of members
dot icon14/12/2005
Location of register of members
dot icon14/12/2005
Director's particulars changed
dot icon01/09/2005
£ ic 40000/19998 29/07/05 £ sr 20002@1=20002
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Resolutions
dot icon09/08/2005
Memorandum and Articles of Association
dot icon09/08/2005
Resolutions
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/12/2004
Return made up to 04/10/04; full list of members
dot icon09/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon15/12/2003
Accounts for a small company made up to 2003-03-31
dot icon19/11/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon16/10/2003
Return made up to 04/10/03; full list of members
dot icon15/10/2002
Return made up to 04/10/02; full list of members
dot icon08/08/2002
Accounts for a small company made up to 2002-03-31
dot icon20/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Return made up to 04/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon08/10/1999
Return made up to 04/10/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon27/09/1999
Return made up to 04/10/98; full list of members
dot icon27/09/1999
Director's particulars changed
dot icon27/09/1999
Return made up to 04/10/97; full list of members
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon13/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/10/1996
Return made up to 04/10/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1996-03-31
dot icon11/10/1995
Return made up to 04/10/95; no change of members
dot icon18/09/1995
Registered office changed on 18/09/95 from: 1 harman house, 341 valence avenue, dagenham, essex RM8 3RA
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 04/10/94; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1994-03-31
dot icon01/06/1994
New director appointed
dot icon03/02/1994
Return made up to 04/10/93; full list of members
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon22/04/1993
Director resigned;new director appointed
dot icon27/10/1992
Return made up to 04/10/92; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1992-03-31
dot icon11/10/1991
Director's particulars changed
dot icon11/10/1991
Return made up to 04/10/91; full list of members
dot icon31/07/1991
Accounts for a small company made up to 1991-03-31
dot icon28/04/1991
Ad 07/08/90--------- £ si 39998@1=39998 £ ic 2/40000
dot icon25/04/1991
Director resigned;new director appointed
dot icon04/05/1990
Particulars of mortgage/charge
dot icon04/05/1990
Resolutions
dot icon04/05/1990
£ nc 100/50000 19/03/90
dot icon04/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from: suite 2 kinetic centre, theobald street, borehamwood, herts WD6 4PJ
dot icon04/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seo, Jumpei
Director
27/02/2026 - Present
10
Bates, Robert Charles
Secretary
29/07/2005 - 30/09/2010
-
Proctor, Richard John
Secretary
30/09/2010 - 27/02/2026
-
Proctor, Richard John
Director
01/10/2010 - 27/02/2026
2
Proctor, Mark Lewis
Director
01/10/2010 - 27/02/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & R BOARD SALES LIMITED

A & R BOARD SALES LIMITED is an(a) Active company incorporated on 04/10/1989 with the registered office located at Midpoint Park Kingsbury Road, Minworth, Birmingham B76 1AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & R BOARD SALES LIMITED?

toggle

A & R BOARD SALES LIMITED is currently Active. It was registered on 04/10/1989 .

Where is A & R BOARD SALES LIMITED located?

toggle

A & R BOARD SALES LIMITED is registered at Midpoint Park Kingsbury Road, Minworth, Birmingham B76 1AF.

What does A & R BOARD SALES LIMITED do?

toggle

A & R BOARD SALES LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for A & R BOARD SALES LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Michael James Beever as a director on 2026-02-27.